New York Eastern Bankruptcy Court

Case number: 1:23-bk-41070 - Estate of Deborah Elaine Ferguson - New York Eastern Bankruptcy Court

Case Information
Case title
Estate of Deborah Elaine Ferguson
Chapter
7
Judge
Nancy Hershey Lord
Filed
03/29/2023
Last Filing
11/09/2023
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41070-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/29/2023
Debtor dismissed:  07/26/2023
341 meeting:  05/05/2023

Debtor

Estate of Deborah Elaine Ferguson

102-26 188th Street
Hollis, NY 11423
QUEENS-NY
Tax ID / EIN: 92-6554935

represented by
Estate of Deborah Elaine Ferguson

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
07/26/202315Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 7/26/2023 (aac) (Entered: 07/27/2023)
07/12/202314Docket Text
Debtor's Objection to Trustee's Motion to Dismiss. Objection Filed by Estate of Deborah Elaine Ferguson (RE: related document(s)10 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (dmp). (Entered: 07/12/2023)
06/14/202313Docket Text
BNC Certificate of Mailing with Notice to Creditors Notice Date 06/14/2023. (Admin.) (Entered: 06/15/2023)
06/12/202312Docket Text
Notice of Adjournment of telephonic hearing by the Court from 7/13/2023 at 11:00 a.m. to 7/20/2023 at 10:00 a.m. Re: (RE: related document(s)10 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (agh) (Entered: 06/12/2023)
06/12/2023Docket Text
Adjourned by the Court to 07/20/2023 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 10 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 06/12/2023)
05/24/202311Docket Text
Affidavit/Certificate of Service of the U.S. Trustee`s Motion Filed by Office of the United States Trustee (RE: related document(s)10 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Khodorovsky, Nazar) (Entered: 05/24/2023)
05/24/202310Docket Text
Motion to Dismiss Case / U.S. Trustee's Motion to Dismiss Chapter 7 Case Filed by Office of the United States Trustee. Hearing scheduled for 7/13/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 05/24/2023)
04/20/20239Docket Text
Notice of Appearance and Request for Notice Filed by Kathy McCullough Day on behalf of Ajax Mortgage Loan Trust 2021-D, Mortgage-Backed Securities, Series 2021-D, by U.S. Bank National Association, as Indenture Trustee (McCullough Day, Kathy) (Entered: 04/20/2023)
03/31/20238Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
03/31/20237Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)