Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/02/2023 | 18 | Docket 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) |
11/01/2023 | Docket 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) | |
10/25/2023 | Docket 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) | |
10/12/2023 | 17 | Docket 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) |
10/10/2023 | 16 | Docket 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) |
10/06/2023 | 15 | Docket 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) |
10/03/2023 | 14 | Docket 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) |
10/03/2023 | Docket 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) | |
09/29/2023 | Docket 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) | |
09/27/2023 | 13 | Docket 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) |