New York Western Bankruptcy Court

Case number: 1:21-bk-10176 - Mazel on Main LLC - New York Western Bankruptcy Court

Case Information
Case title
Mazel on Main LLC
Chapter
11
Judge
Carl L. Bucki
Filed
02/25/2021
Last Filing
05/02/2021
Asset
Yes
Vol
v
Docket Header

DsclsDue, SmBus, PaperFile, PlnDue, Prior, DISMISSED, BARDEBTOR, CLOSED




U.S. Bankruptcy Court
Western District of New York (Buffalo)
Bankruptcy Petition #: 1-21-10176-CLB

Assigned to: Carl L. Bucki
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/25/2021
Date terminated:  04/30/2021
Debtor dismissed:  04/13/2021
341 meeting:  04/15/2021

Debtor

Mazel on Main LLC

P.O. Box 225
Woodboune, NY 12788
ERIE-NY
Tax ID / EIN: 26-0385503

represented by
Mazel on Main LLC

PRO SE



Assistant U.S. Trustee

Joseph W. Allen

Office of the U.S. Trustee
Olympic Towers
300 Pearl Street, Suite 401
Buffalo, NY 14202
716-551-5541
Tax ID / EIN: 01-0000000
 
 

Latest Dockets
Date Filed#Docket Text
05/02/202136Docket Text
BNC Certificate of Mailing - Order (re: related document(s)35 Final Decree Ch 11). Notice Date 05/02/2021. (Admin.) (Entered: 05/03/2021)
04/30/2021Docket Text
Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (Pinto, M.) (Entered: 04/30/2021)
04/30/202135Docket Text
Final Decree. Signed on 4/30/2021 (Pinto, M.) (Entered: 04/30/2021)
04/27/202134Docket Text
Certificate/Certified Copy requested by Mail. A Certified Copy of Dismissal Order by Kriss & Feurstein LLP Mailed to: 360 Lexington Avenue, New York,, NY 10017. Receipt Number 10036, Fee Amount $ 13.00. (Nieves, J.) (Entered: 04/27/2021)
04/15/202133Docket Text
BNC Certificate of Mailing - Order (re: related document(s)29 Order on Motion to Dismiss Case). Notice Date 04/15/2021. (Admin.) (Entered: 04/16/2021)
04/15/202132Docket Text
BNC Certificate of Mailing - Notice of Entry. (re: related document(s)29 Order on Motion to Dismiss Case). Notice Date 04/15/2021. (Admin.) (Entered: 04/16/2021)
04/15/202131Docket Text
BNC Certificate of Mailing. (re: related document(s)29 Order on Motion to Dismiss Case). Notice Date 04/15/2021. (Admin.) (Entered: 04/16/2021)
04/13/202129Docket Text
Order Granting Motion to Dismiss Case with Prejudice as to any future bankruptcy case filing by the debtor within twenty four (24) months after entry of this Order. (RE: related doc(s) 17 Motion to Convert Case from Ch 11 to Ch 7, Motion to Dismiss Case (Other)). Signed on 4/13/2021. NOTICE OF ENTRY. (Flags: DISMISSED) (Leidolph, J.) Modified on 4/14/2021 (Leidolph, J.). (Entered: 04/13/2021)
04/12/202128Docket Text
Telephonic Hearing Held - Case dismissed. Telephonic Appearances: J. Zubler, S. Kossar (re: related document(s) 17 Motion to Convert Case from Ch 11 to Ch 7 filed by Assistant U.S. Trustee Joseph W. Allen, Motion to Dismiss Case (Other)). (Gentz, M.) (Entered: 04/12/2021)
04/07/202127Docket Text
Certificate of Service Filed on behalf of Notice of Appearance Creditor TBG Funding LLC. (RE: related document(s) 25 Response) Filed by Attorney (kossar, Stuart) (Entered: 04/07/2021)