New York Eastern Bankruptcy Court

Case number: 8:24-bk-71249 - 38 Val Ray Blvd Land Trust - New York Eastern Bankruptcy Court

Case Information
Case title
38 Val Ray Blvd Land Trust
Chapter
7
Judge
Louis A. Scarcella
Filed
04/01/2024
Last Filing
04/20/2024
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-71249-las

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

Date filed:  04/01/2024
341 meeting:  05/07/2024

Debtor

38 Val Ray Blvd Land Trust

4509 Stone Park Circle
Owesn Cross Cross, AL 35763
MADISON-AL
Tax ID / EIN: 93-6570156

represented by
38 Val Ray Blvd Land Trust

PRO SE



Trustee

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424

 
 
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
04/20/20249Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/20/2024. (Admin.) (Entered: 04/21/2024)
04/20/20248Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/20/2024. (Admin.) (Entered: 04/21/2024)
04/20/20247Docket Text
BNC Certificate of Mailing with Notice to Creditors Notice Date 04/20/2024. (Admin.) (Entered: 04/21/2024)
04/18/20246Docket Text
Notice Re: (RE: related document(s)2 Deficient Filing Chapter 7, 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset) (caf) (Entered: 04/18/2024)
04/03/20245Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
04/03/20244Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
04/01/2024Docket Text
Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80270967. (SL) (admin) (Entered: 04/01/2024)
04/01/20243Docket Text
Request for Notice - Meeting of Creditors Chapter 7 No Asset (caf) (Entered: 04/01/2024)
04/01/20242Docket Text
Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/1/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/1/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/1/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/15/2024. Schedule A/B due 4/15/2024. Schedule D due 4/15/2024. Schedule E/F due 4/15/2024. Schedule G due 4/15/2024. Schedule H due 4/15/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/15/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/15/2024. Incomplete Filings due by 4/15/2024. (caf) (Entered: 04/01/2024)
04/01/2024Docket Text
Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Pergament, Marc A. 341(a) meeting to be held on 05/07/2024 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (caf) (Entered: 04/01/2024)