New York Eastern Bankruptcy Court

Case number: 8:23-bk-73036 - 20 West Lake Drive Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
20 West Lake Drive Corp.
Chapter
7
Judge
Louis A. Scarcella
Filed
08/17/2023
Last Filing
11/02/2023
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-73036-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  08/17/2023
341 meeting:  11/15/2023

Debtor

20 West Lake Drive Corp.

20 West Lake Dr
Patchogue, NY 11772
SUFFOLK-NY
Tax ID / EIN: 00-0000000

represented by
20 West Lake Drive Corp.

PRO SE



Trustee

Robert Pryor

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

represented by
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
11/02/202318Docket Text
Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 12/5/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 11/02/2023)
11/01/2023Docket Text
Trustee's Notice of Continued Meeting of Creditors Filed by Robert Pryor. 341(a) Meeting Adjourned to 11/15/2023 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Pryor, Robert) (Entered: 11/01/2023)
10/25/2023Docket Text
Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 11/15/2023 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 10/25/2023)
10/12/202317Docket Text
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 10/12/2023. (Admin.) (Entered: 10/13/2023)
10/10/202316Docket Text
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for October 25, 2023 at 9:30 a.m Filed by Robert Pryor. (Pryor, Robert) (Entered: 10/10/2023)
10/06/202315Docket Text
Amended Order Granting Motion For Relief From Stay as to the Creditor's interest in 20 W. Lake Dr., Patchogue, NY 11772 (RE: related document(s)14 Order on Motion For Relief From Stay). Signed on 10/6/2023 (dhc) (Entered: 10/06/2023)
10/03/202314Docket Text
Order Granting Motion For Relief From Stay as to the Creditor's interest in 20 W. Lake Dr., Patchogue, NY 11772 (Related Doc # 9 Motion; 13 CNO) Signed on 10/3/2023. (dhc) (Entered: 10/03/2023)
10/03/2023Docket Text
Hearing Not Held. Certificate of No Objection Filed. Motion Granted. Submit Order. (related document(s): 9 Motion for Relief From Stay filed by Fay Servicing, LLC as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II) (DianeCorsini) (Entered: 10/03/2023)
09/29/2023Docket Text
Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 10/25/2023 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 09/29/2023)
09/27/202313Docket Text
Certificate of No Objection Filed by Kathy McCullough Day on behalf of Fay Servicing, LLC as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II (McCullough Day, Kathy) Related document(s) 9 Motion for Relief from Stay re: 20 W Lake Dr, Patchogue, NY 11772. Objections to be filed on 09/26/2023. Fee Amount $188. filed by Creditor Fay Servicing, LLC as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSRMF MH Master Participation Trust II. Modified on 9/28/2023 - to clarify document filed in docket text and link to Docket #9 (alh). (Entered: 09/27/2023)