New York Eastern Bankruptcy Court

Case number: 8:23-bk-73525 - Gotham WJMS LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Gotham WJMS LLC
Chapter
7
Judge
Louis A. Scarcella
Filed
09/22/2023
Last Filing
12/05/2023
Asset
No
Vol
v
Docket Header

RELATED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-73525-las

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

Date filed:  09/22/2023
341 meeting:  12/06/2023

Debtor

Gotham WJMS LLC

1200 Veterans Hgwy
Suite, 100
Hauppague, NY 11788
SUFFOLK-NY
Tax ID / EIN: 47-2254382

represented by
Gotham WJMS LLC

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
11/02/202316Docket 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 12/6/2023 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)
10/21/202315Docket Text
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 10/21/2023. (Admin.) (Entered: 10/22/2023)
10/19/202314Docket Text
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for November 1, 2023 at 9:00 a.m. Filed by Robert Pryor. (Pryor, Robert) (Entered: 10/19/2023)
10/06/202313Docket Text
Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of Lafayette Lending, LLC (Terrell Benoza, Tammy) (Entered: 10/06/2023)
10/03/2023Docket Text
Hearing Held; (related document(s): 11 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (DianeCorsini) (Entered: 10/03/2023)
10/03/2023Docket Text
Final Installment Payment Verified by Financial (dld) (Entered: 10/03/2023)
10/02/2023Docket Text
Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80269702. (CF) (admin) (Entered: 10/02/2023)
09/27/202312Docket Text
BNC Certificate of Mailing with Copy of Order Notice Date 09/27/2023. (Admin.) (Entered: 09/28/2023)
09/25/202311Docket Text
Order Show Cause why the case should not be dismissed for debtor's failure to pay the filing fee. The debtor is directed to pay the filing fee in the amount of $338 by no later than 10/2/2023. If the debtor fails to pay the filing fee in full then the debtor shall show cause at a hearing on 10/3/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)7 Deficient Filing Chapter 7). Signed on 9/25/2023 (dhc) (Entered: 09/25/2023)