Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Dream Villa LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44178
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-23

Updated

2-11-24

Last Checked

1-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2024
Last Entry Filed
Jan 6, 2024

Docket Entries by Week of Year

Nov 15, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by Dream Villa LLC Filed via Electronic Dropbox (jjf) (Entered: 11/15/2023)
Nov 15, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (jjf) (Entered: 11/15/2023)
Nov 15, 2023 Prior Filing Case Number(s): 1-23-42864-jmm Dismissed: 09/08/2023 (jjf) (Entered: 11/15/2023)
Nov 15, 2023 2 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] due by 11/14/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 11/14/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/14/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/14/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/14/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/14/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/28/2023. Schedule A/B due 11/28/2023. Schedule D due 11/28/2023. Schedule E/F due 11/28/2023. Schedule G due 11/28/2023. Schedule H due 11/28/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/28/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/28/2023. Incomplete Filings due by 11/28/2023. (jjf) (Entered: 11/15/2023)
Nov 16, 2023 Meeting of Creditors 341(a) meeting to be held on 12/28/2023 at 10:00 AM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (mem) (Entered: 11/16/2023)
Nov 16, 2023 3 Notice of Defective Internet Filing with Electronic Notification to the Debtor's Attorney. U.S. Trustee and Trustee (jjf) (Entered: 11/16/2023)
Nov 17, 2023 4 Notice of Appearance and Request for Notice Filed by Aviva Francis on behalf of Straits of JY Inc. (Francis, Aviva) (Entered: 11/17/2023)
Nov 17, 2023 5 Notice of Appearance and Request for Notice Filed by Evan M Newman on behalf of Straits of JY Inc. (Newman, Evan) (Entered: 11/17/2023)
Nov 18, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023)
Dec 13, 2023 7 Order to Show Cause why the case should not be dismissed for failure to sign the petition. Ordered; that the Debtor or the Debtors counsel is directed to appear at a hearing (the Hearing) before the Honorable Jil Mazer-Marino of the United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Courtroom 3529, Brooklyn, New York 11201 on December 21, 2023 at 11:00 a.m. and show cause why this case should not be dismissed based on the Debtors failure to sign the Petition; that the Hearing may be held in person, by phone, or by videoconference; that the Debtors appearance at the Hearing shall be waived if the Debtor files an amended Petition that is signed by December 20, 2023; and if the Debtor fails to appear at the Hearing and fails to file an amended Petition that is signed by December 20, 2023, the case may be dismissed without further notice to the Debtor. Signed on 12/13/2023. Show Cause hearing to be held on 12/21/2023 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (alh) (Entered: 12/13/2023)
Dec 16, 2023 8 BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)
Dec 20, 2023 9 Order to Show Cause Why this Case Should not be Dismissed for Failure to Pay the Filing Fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Dream Villa LLC). Signed on 12/19/2023 Show Cause hearing to be held on 1/11/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (rom) (Entered: 12/20/2023)
Dec 23, 2023 10 BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/22/2023. (Admin.) (Entered: 12/23/2023)
Jan 2 Hearing Held; (RE: related document(s) 7 Order to Show Cause why the case should not be dismissed for failure to sign the petition) - Court to issue order dismissing case (tml) (Entered: 01/02/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44178
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Nov 14, 2023
Type
voluntary
Terminated
Feb 6, 2024
Updated
Feb 11, 2024
Last checked
Jan 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Evan M. Newman
    SAIF NUTMEG, LLC
    Straits of JY Inc.

    Parties

    Debtor

    Dream Villa LLC
    3272 Steinway Street
    2nd Floor
    Astoria, NY 11103
    QUEENS-NY
    Tax ID / EIN: xx-xxx0734

    Represented By

    Dream Villa LLC
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 CAVALI NY INC 11 1:2024bk41675
    Feb 15 Dream Villa LLC 7 1:2024bk40704
    Sep 12, 2023 Sterling 40-01LLC 11 1:2023bk43237
    Aug 2, 2023 Cavali NY INC 11 1:2023bk42762
    Feb 8, 2023 3614 36th Ave LLC 11 1:2023bk40439
    Oct 21, 2021 IPPOLITOS PIZZA CORPORATION 11V 1:2021bk42683
    Jun 8, 2020 MKJC Auto Group, LLC 11 1:2020bk42283
    Oct 27, 2017 JM Holding Group, LLC 11 1:17-bk-45647
    Jun 7, 2017 Life Health and Fitness Sports Club LLC 7 1:17-bk-42968
    Jan 6, 2017 Crispy Delight Corp 11 1:17-bk-40061
    Jan 14, 2016 40-01 Northern Blvd. Corp. d/b/a Tequila Sunrise I 11 1:16-bk-40159
    Aug 12, 2015 Super El Noa Noa Corp. 11 1:15-bk-43723
    Oct 16, 2012 Super El Noa Noa Corp. 11 1:12-bk-47318
    Aug 17, 2012 Mi Candela, Inc. 11 1:12-bk-46003
    Aug 9, 2011 MANWARA CORP 11 1:11-bk-46868