New York Eastern Bankruptcy Court

Case number: 8:23-bk-73539 - 362 Deauville Blvd LLC - New York Eastern Bankruptcy Court

Case Information
Case title
362 Deauville Blvd LLC
Chapter
7
Judge
Alan S. Trust
Filed
09/25/2023
Last Filing
04/21/2024
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM, FeeDueBK, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-73539-ast

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/25/2023
Debtor dismissed:  04/19/2024
341 meeting:  12/15/2023

Debtor

362 Deauville Blvd LLC

362 Deauville Blvd
Copiague, NY 11726
SUFFOLK-NY
Tax ID / EIN: 82-3583318

represented by
362 Deauville Blvd LLC

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
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
04/21/202415Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/21/2024. (Admin.) (Entered: 04/22/2024)
04/19/202414Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/19/2024). Filed by Kenneth Kirschenbaum (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Kenneth Kirschenbaum). (Kirschenbaum, Kenneth) (Entered: 04/19/2024)
04/19/2024Docket Text
Chapter 7 Trustee's Report of No Distribution - I, Kenneth Kirschenbaum, 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 7 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 Kenneth Kirschenbaum. (Kirschenbaum, Kenneth) (Entered: 04/19/2024)
04/19/202413Docket Text
Order of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum). Signed on 4/19/2024 (ylr) (Entered: 04/19/2024)
12/19/2023Docket Text
Hearing Held; No Appearances. (RE: related document(s) 10 Motion to Dismiss Case Filed by Trustee Kenneth Kirschenbaum) MOTION GRANTED - TRUSTEE TO SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 12/20/2023)
12/13/202312Docket Text
Order Granting Motion For Relief From Stay as to property located at 362 Deauville Boulevard, Copiague, NY 11726 on behalf of Special Service America and that all other relief sought in the Motion is denied. (Related Doc # 9) Signed on 12/13/2023. (ymm) (Entered: 12/14/2023)
12/04/202311Docket Text
Letter Filed by Katherine Heidbrink on behalf of Special Service America as servicer for SSA NE Assets, LLC (Heidbrink, Katherine) (Entered: 12/04/2023)
11/10/202310Docket Text
Motion to Dismiss Case for Failure to Appear at 341Meeting Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 12/19/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 11/10/2023)
11/08/2023Docket Text
Receipt of Motion for Relief From Stay( 8-23-73539-ast) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A22114468. Fee amount 188.00. (re: Doc# 9) (U.S. Treasury) (Entered: 11/08/2023)
11/08/20239Docket Text
Motion for Relief from Stay Fee Amount $188. Filed by Kathy McCullough Day on behalf of Special Service America as servicer for SSA NE Assets, LLC. Hearing scheduled for 12/7/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A - Loan Docs # 2 Exhibit B - BPO # 3 Exhibit C - Payment History # 4 Proposed Order # 5 COS) (McCullough Day, Kathy) (Entered: 11/08/2023)