New York Eastern Bankruptcy Court

Case number: 8:22-bk-73302 - River A NY LLC - New York Eastern Bankruptcy Court

Case Information
Case title
River A NY LLC
Chapter
7
Judge
Robert E. Grossman
Filed
11/23/2022
Last Filing
05/12/2023
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-73302-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/23/2022
Debtor dismissed:  03/17/2023
341 meeting:  03/15/2023

Debtor

River A NY LLC

330 Curtis Ave
Carle Place, NY 11514
NASSAU-NY
Tax ID / EIN: 83-1655389

represented by
River A NY LLC

PRO SE



Trustee

Robert L. Pryor

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

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
 
 

Latest Dockets
Date Filed#Docket Text
03/19/202317Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/19/2023. (Admin.) (Entered: 03/20/2023)
03/17/202316Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 3/17/2023 (rom) (Entered: 03/17/2023)
03/15/2023Docket Text
Hearing Held; Appearances: Waived. (RE: related document(s) 12 Motion to Dismiss Case Filed by Trustee Robert L. Pryor) Motion Granted; Submit Order (mtt) (Entered: 03/16/2023)
03/06/202315Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/6/2023). Filed by Robert L. Pryor (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Pryor, Robert) (Entered: 03/06/2023)
02/03/2023Docket Text
Receipt of Fee for Certification of Document - $11.00. Receipt Number 267224. (AH) (admin) (Entered: 02/03/2023)
02/01/2023Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 3/15/2023 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 02/01/2023)
01/30/202314Docket Text
Amended Order Granting Motion For Relief From Stay with regards to premises at at 330 Curtis Avenue, Carle Place, New York 11514, any future filing in any case under the Bankruptcy Code purporting to affect the property shall not operate the stay for a period of two years from entry of the within Order under the Bankruptcy Code, if the case is converted to a case under any other chapter of the U.S. Bankruptcy Code, this Order will remain in full force and effect and shall noticed the Trustee of any surplus monies realized from the sale and all other relief sought in the Motion is denied of by U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1(RE: related document(s)11 Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1. 13 Order on Motion For Relief From Stay). Signed on 1/30/2023 (mtt) (Entered: 01/30/2023)
01/26/202313Docket Text
Order Granting Motion For Relief From Stay with regards to premises at at 330 Curtis Avenue, Carle Place, New York 11514, any future filing in any case under the Bankruptcy Code purporting to affect the property shall not operate the stay for a period of two years from entry of the within Order under the Bankruptcy Code, if the case is converted to a case under any other chapter of the U.S. Bankruptcy Code, this Order will remain in full force and effect and shall noticed the Trustee of any surplus monies realized from the sale and all other relief sought in the Motion is denied of by U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1 (Related Doc # 11) Signed on 1/26/2023. (mtt) (Entered: 01/26/2023)
01/25/2023Docket Text
Hearing Held; Appearances: Andrew David Goldberg. (RE: related document(s) 11 Motion for Relief From Stay Filed by Creditor U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1) No Objection; Motion Granted; Submit Order (mtt) (Entered: 01/25/2023)
01/25/202312Docket Text
Motion to Dismiss Case for failure to appear at a meeeting of creditors Filed by Robert L. Pryor on behalf of Robert L. Pryor. Hearing scheduled for 3/15/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 01/25/2023)