New York Eastern Bankruptcy Court

Case number: 8:17-bk-76424 - Seamus Realty Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
Seamus Realty Corp.
Chapter
11
Judge
Alan S. Trust
Filed
10/18/2017
Asset
Yes
Vol
v
Docket Header

DISMISSED, PlnDue, DsclsDue, Repeat, PRVDISM, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-76424-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/18/2017
Date terminated:  12/28/2017
Debtor dismissed:  12/08/2017
341 meeting:  11/17/2017

Debtor

Seamus Realty Corp.

PO Box 1014
Amityville, NY 11701
SUFFOLK-NY
Tax ID / EIN: 30-0087679
dba
Seamus Realty Inc.


represented by
Peter A Saad, Jr

114 Old Country Road
Suite 244
Mineola, NY 11501
516-620-0814
Fax : 516-294-4290
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
12/28/2017Docket Text
Bankruptcy Case Closed (dhc) (Entered: 12/28/2017)
12/13/201716Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/13/2017. (Admin.) (Entered: 12/14/2017)
12/08/201715Docket Text
Order Dismissing Case for failure to file schedules. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Seamus Realty Corp., 12 Generic Order). Signed on 12/8/2017 (ymm) (Entered: 12/11/2017)
11/17/201714Docket Text
Notice of Appearance and Request for Notice Filed by Peter A Saad Jr on behalf of Seamus Realty Corp. (Saad, Peter) (Entered: 11/17/2017)
11/08/201713Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017)
11/06/201712Docket Text
Order Directing Debtor to Obtain Counsel and to File Schedules on or before November 20, 2017; that if the Debtor fails to comply with the preceding paragraphs, the Court will dismiss this case sua sponte without further notice and that the hearing scheduled for November 8, 2017 at 10:30 am is cancelled. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Seamus Realty Corp.). Signed on 11/6/2017 (ymm) (Entered: 11/06/2017)
10/29/201711Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/29/2017. (Admin.) (Entered: 10/30/2017)
10/27/201710Docket Text
Notice of Hearing scheduled for 11/8/2017 at 10:30 AM at Courtroom 760 (Judge Trust), CI, NY. (RE: related document(s) 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel) (ymm) (Entered: 10/27/2017)
10/20/20179Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/20/2017. (Admin.) (Entered: 10/21/2017)
10/20/20178Docket Text
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 10/20/2017. (Admin.) (Entered: 10/21/2017)