New York Eastern Bankruptcy Court

Case number: 8:14-bk-75670 - Brentwood Development Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
Brentwood Development Corp.
Chapter
7
Judge
Alan S. Trust
Filed
12/24/2014
Last Filing
10/30/2019
Asset
No
Vol
v
Docket Header

RELATED, MEMBER, CONS, CLOSED, CONVERTED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-14-75670-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/24/2014
Date converted:  07/16/2015
Date terminated:  10/30/2019
341 meeting:  09/07/2016

Debtor

Brentwood Development Corp.

701 Montauk Highway
Bay Shore, NY 11706
SUFFOLK-NY
Tax ID / EIN: 11-3573893

represented by
Michael J Macco

Macco Law Group, LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
631-549-7900
Fax : 631-549-7845
Email: [email protected]

Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Anthony F. Giuliano

Pryor & Mandelup
675 Old Country Rd
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: [email protected]

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
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
 
 

Latest Dockets
Date Filed#Docket Text
10/30/2019Docket Text
Bankruptcy Case Closed (amp) (Entered: 10/30/2019)
10/30/201988Docket Text
Final Decree Chapter 7. Signed on 10/30/2019 (amp) (Entered: 10/30/2019)
06/11/2019Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Robert L. Pryor, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 48 months. Assets Abandoned (without deducting any secured claims): $ 24563.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 8654566.73, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 8654566.73. Filed by Robert L. Pryor (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Pryor, Robert) (Entered: 06/11/2019)
01/16/201987Docket Text
Letter to the Honorable Alan S. Trust requesting that the Amended Order granting the Second Omnibus Motion be reviewed, and if acceptable, signed by the Court. Filed by Anthony F Giuliano on behalf of Robert L. Pryor (RE: related document(s)77 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor, 84 Letter filed by Trustee Robert L. Pryor) (Attachments: # 1 Amended Order) (Giuliano, Anthony) (Entered: 01/16/2019)
12/28/2018Docket Text
Adversary Case 8:16-ap-8085 Closed (srm) (Entered: 12/28/2018)
12/26/201886Docket Text
Ordered, that Claim No. 21-1 filed against Brentwood Development Corp. ishereby disallowed and expunged in its entirety. (Related Doc # 76) Signed on 12/26/2018. (amp) (Entered: 12/26/2018)
12/13/201885Docket Text
Letter to the Honorable Alan S. Trust requested that uploaded orders be signed in the motions filed March 20, 2018 objecting to claims of Sujay Sinha and Sudheer Kumar as no objections have been filed as of this date. Filed by Anthony F Giuliano on behalf of Robert L. Pryor (RE: related document(s)76 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor) (Giuliano, Anthony) (Entered: 12/13/2018)
12/03/201884Docket Text
Letter to the Honorable Alan S. Trust re Amended Orders for First and Second Omnibus Motions Filed by Anthony F Giuliano on behalf of Robert L. Pryor (RE: related document(s)77 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor) (Attachments: # 1 Exhibit A - Amended Order # 2 Exhibit B - Amended Order # 3 Affidavit of Service) (Giuliano, Anthony) (Entered: 12/03/2018)
06/05/2018Docket Text
Presentment Deadline Updated Objections to be filed on June 18, 2018. Order to be presented for signature on 6/25/2018. (RE: related document(s)81 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor) (amp) (Entered: 06/05/2018)
06/05/2018Docket Text
Presentment Deadline Updated Objections to be filed on June 18, 2018. Order to be presented for signature on 6/25/2018. (RE: related document(s)80 Motion to Object/Reclassify/Reduce/Expunge Claims filed by Trustee Robert L. Pryor) (amp) (Entered: 06/05/2018)