New York Eastern Bankruptcy Court

Case number: 8:24-bk-70737 - MKS Rocky Point LLC - New York Eastern Bankruptcy Court

Case Information
Case title
MKS Rocky Point LLC
Chapter
7
Judge
Alan S. Trust
Filed
02/26/2024
Last Filing
04/27/2024
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM, FeeDueBK, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-70737-ast

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


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  02/26/2024
Debtor dismissed:  04/24/2024
341 meeting:  05/06/2024

Debtor

MKS Rocky Point LLC

393 Old Country Road
Suite 203
Carle Place, NY 11514
NASSAU-NY
Tax ID / EIN: 87-4542236

represented by
MKS Rocky Point LLC

PRO SE



Trustee

Andrew M Thaler

Andrew M. Thaler, Trustee
c/o Cullen and Dykman LLP
The Omni
333 Earle Ovington Blvd., 2nd Fl
Uniondale, NY 11553
516-357-3786

represented by
Andrew M Thaler

Andrew M. Thaler, Trustee
c/o Cullen and Dykman LLP
The Omni
333 Earle Ovington Blvd., 2nd Fl
Uniondale, NY 11553
516-357-3786
Fax : 516-357-3792
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
04/26/20248Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/26/2024. (Admin.)
04/24/2024Docket Text
Chapter 7 Trustee's Report of No Distribution - I, Andrew M Thaler, 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 2 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 Andrew M Thaler. (Thaler, Andrew) (Entered: 04/24/2024)
04/24/20247Docket Text
Order Dismissing Case for failure to pay mandatory filing fee with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor MKS Rocky Point LLC). Signed on 4/24/2024 (ymm) (Entered: 04/24/2024)
04/22/2024Docket Text
Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/6/2024 at 10:45 AM at Zoom.us/join - Thaler: Meeting ID 323 749 7231, Passcode 7097987914, Phone 1 (516) 388-6713. Debtor absent. (Thaler, Andrew) (Entered: 04/22/2024)
04/09/2024Docket Text
Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/22/2024 at 10:45 AM at Zoom.us/join - Thaler: Meeting ID 323 749 7231, Passcode 7097987914, Phone 1 (516) 388-6713. Debtor absent. (Thaler, Andrew) (Entered: 04/09/2024)
03/28/2024Docket Text
Receipt of Motion for Relief From Stay( 8-24-70737-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22499643. Fee amount 199.00. (re: Doc# 6) (U.S. Treasury) (Entered: 03/28/2024)
03/28/20246Docket Text
Motion for Relief from Stay (32 Dryad Rd, Rocky Point, New York 11778) Fee Amount $199. Filed by Ernest A. Yazzetti Jr. on behalf of Freedom Mortgage Corporation. Hearing scheduled for 5/16/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Proposed Order # 7 Memorandum of Law # 8 Certificate of Service) (Yazzetti, Ernest) (Entered: 03/28/2024)
02/29/20245Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024)
02/29/20244Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024)
02/27/20243Docket Text
Request for Notice - Meeting of Creditors Chapter 7 No Asset (dng) (Entered: 02/27/2024)