|
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1028 Faye Smith Corp.
1028 Broadway Westbury, NY 11590 NASSAU-NY Tax ID / EIN: 83-2024165 |
represented by |
1028 Faye Smith Corp.
PRO SE |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Email: [email protected] |
represented by |
Robert L. 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 |
Date Filed | # | Docket Text |
---|---|---|
08/26/2019 | Docket Text Close Bankruptcy Case (ch7disms) (Entered: 08/26/2019) | |
08/26/2019 | 14 | Docket Text Order to Close Dismissed Case (ch7c4dsm) (Entered: 08/26/2019) |
08/12/2019 | Docket 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 this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. 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 0 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Robert L. Pryor. (Pryor, Robert) (Entered: 08/12/2019) | |
08/11/2019 | 13 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/11/2019. (Admin.) (Entered: 08/12/2019) |
08/09/2019 | 12 | Docket Text Order Dismissing Case for debtor's failure to appear at meeting of creditors and for failure to provide required documents with Notice of Dismissal (RE: related document 11 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 8/9/2019 (jaf) (Entered: 08/09/2019) |
07/30/2019 | Docket Text Hearing Held; (related document(s): 11 Motion to Dismiss Case filed by Robert L. Pryor) No Opposition. Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (dcorsini) (Entered: 07/30/2019) | |
07/11/2019 | Docket Text Statement Adjourning 341(a) Meeting of Creditors to 9/25/2019 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 07/11/2019) | |
06/06/2019 | Docket Text Statement Adjourning 341(a) Meeting of Creditors to 7/11/2019 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 06/06/2019) | |
05/31/2019 | 11 | Docket Text Motion to Dismiss Case for failure to appear at meeting of creditors and for failure to provide required documents Filed by Robert L. Pryor on behalf of Robert L. Pryor. Hearing scheduled for 7/30/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 05/31/2019) |
05/29/2019 | 10 | Docket Text Incorrect attachment/Caption. Attorney to re-file with correct caption - Motion to Dismiss Case for failure to appear at meeting of crditors and for failure to provide required documents Filed by Robert L. Pryor on behalf of Robert L. Pryor. Hearing scheduled for 7/30/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Pryor, Robert) Modified on 5/30/2019 (ssw). (Entered: 05/29/2019) |