New York Eastern Bankruptcy Court

Case number: 8:23-bk-71063 - 1185 Walnut Street Inc. - New York Eastern Bankruptcy Court

Case Information
Case title
1185 Walnut Street Inc.
Chapter
7
Judge
Alan S. Trust
Filed
03/29/2023
Last Filing
05/25/2023
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-71063-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/29/2023
Debtor dismissed:  05/10/2023
341 meeting:  05/10/2023

Debtor

1185 Walnut Street Inc.

1185 Walnut Street
Uniondale, NY 11553
NASSAU-NY
Tax ID / EIN: 82-3426525

represented by
1185 Walnut Street Inc.

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
05/25/202315Docket Text
Order to Close Dismissed Case (ch7c4dsm)
05/25/2023Docket Text
Close Bankruptcy Case (ch7disms)
05/12/202314Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/12/2023. (Admin.)
05/11/2023Docket 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 1 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: 05/11/2023)
05/10/202313Docket Text
Order Dismissing Case for failure to timely file the mailing matrix with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1185 Walnut Street Inc., 3 Deficient Filing Chapter 7, 9 Order to File Mailing Matrix (Judge Trust Only)). Signed on 5/10/2023 (ymm) (Entered: 05/10/2023)
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)
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)
04/26/202312Docket Text
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/26/2023. (Admin.) (Entered: 04/27/2023)
04/24/202311Docket Text
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 10, 2023 at 9:00 a.m. Filed by Robert L. Pryor. (Pryor, Robert) (Entered: 04/24/2023)
04/09/202310Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/09/2023. (Admin.) (Entered: 04/10/2023)