New York Eastern Bankruptcy Court

Case number: 8:23-bk-70745 - 59 Woodland LLC - New York Eastern Bankruptcy Court

Case Information
Case title
59 Woodland LLC
Chapter
7
Judge
Robert E. Grossman
Filed
03/06/2023
Last Filing
06/06/2023
Asset
No
Vol
v
Docket Header

RELATED, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-70745-reg

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/06/2023
Debtor dismissed:  05/22/2023
341 meeting:  05/10/2023

Debtor

59 Woodland LLC

59 Woodland Estates Drive
Baldwin, NY 11510
NASSAU-NY
Tax ID / EIN: 92-2688587

represented by
59 Woodland 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
06/06/202322Docket Text
Order to Close Dismissed Case (ch7c4dsm)
06/06/2023Docket Text
Close Bankruptcy Case (ch7disms)
05/24/202321Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/24/2023. (Admin.)
05/22/2023Docket 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 3 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: 05/22/2023)
05/22/202320Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s)15 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 5/22/2023 (amp) (Entered: 05/22/2023)
05/17/2023Docket Text
Hearing Held; Appearances: Waived. (RE: related document(s) 15 Motion to Dismiss Case Filed by Trustee Robert L. Pryor): Motion Granted; Submit Order (amp) (Entered: 05/17/2023)
05/15/2023Docket Text
Receipt of Electronic Print Fee - $0.20. Receipt Number 80268679. (OE) (admin) (Entered: 05/15/2023)
05/15/2023Docket Text
Receipt of Fee for Certification of Document - $11.00. Receipt Number 80268679. (OE) (admin) (Entered: 05/15/2023)
05/10/2023Docket Text
Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 6/7/2023 at 9:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 05/10/2023)
05/04/202319Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/04/2023. (Admin.) (Entered: 05/05/2023)