New York Eastern Bankruptcy Court

Case number: 1:24-bk-40295 - The Estate of Yong Suk Graham - New York Eastern Bankruptcy Court

Case Information
Case title
The Estate of Yong Suk Graham
Chapter
7
Judge
Nancy Hershey Lord
Filed
01/23/2024
Last Filing
03/07/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40295-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  01/23/2024
341 meeting:  04/05/2024

Debtor

The Estate of Yong Suk Graham

95-58 113th Street
Richmond, NY 11419
QUEENS-NY
Tax ID / EIN: 99-6165103

represented by
The Estate of Yong Suk Graham

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
03/07/20249Docket Text
Affidavit/Certificate of Service of the U.S. Trustee`s Motion Filed by Office of the United States Trustee (RE: related document(s)8 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Khodorovsky, Nazar) (Entered: 03/07/2024)
03/03/20248Docket 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 5/16/2024 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 03/03/2024)
03/02/2024Docket Text
Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/5/2024 at 01:00 PM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Jones, Lori)
02/12/2024Docket Text
Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332947. (JF) (admin) (Entered: 02/12/2024)
01/31/20247Docket Text
Notice of Appearance and Request for Notice Filed by Linda St. Pierre on behalf of Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series I Trust (St. Pierre, Linda) (Entered: 01/31/2024)
01/25/20246Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)
01/25/20245Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024)
01/23/20244Docket Text
Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 1/23/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/6/2024. Schedule A/B due 2/6/2024. Schedule D due 2/6/2024. Schedule E/F due 2/6/2024. Schedule G due 2/6/2024. Schedule H due 2/6/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/6/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/6/2024. Incomplete Filings due by 2/6/2024. (nop) (Entered: 01/23/2024)
01/23/20243Docket Text
Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 3/1/2024 at 09:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 01/23/2024)
01/23/20241Docket Text
Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by The Estate of Yong Suk Graham
Filed Via Electronic Dropbox
(nop) (Entered: 01/23/2024)