|
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
Debtor 915 Vanburen Corporation
861 Warner Rd Valley Stream, NY 11580 NASSAU-NY Tax ID / EIN: 99-2163720 |
represented by |
915 Vanburen Corporation
PRO SE |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
| |
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 |
---|---|---|
05/02/2024 | 15 | Docket Text BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/02/2024. (Admin.) |
04/30/2024 | 14 | Docket 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 4/30/2024). Filed by Kenneth Kirschenbaum (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Kenneth Kirschenbaum). (Kirschenbaum, Kenneth) |
04/30/2024 | Docket 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 1 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) | |
04/30/2024 | 13 | Docket Text Order Dismissing Case with Notice of Dismissal (RE: related document(s)[10] Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee). Signed on 4/30/2024 (dhc) |
04/30/2024 | Docket Text Hearing Held; No Appearance. Case Dismissed, Court to Issue Order (RE: related document(s)[10] Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (caf) | |
04/19/2024 | 12 | Docket Text BNC Certificate of Mailing with Copy of Order Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024) |
04/19/2024 | 11 | Docket Text Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of U.S. Bank Trust Company, National Association (Youssef, Suzanne) (Entered: 04/19/2024) |
04/17/2024 | 10 | Docket Text Order Directing Debtor to Either (I) Pay the Filing Fee in Full or (II) Show Cause why the case should not be dismissed for debtor's failure to pay filing fee. The debtor shall pay the entire $338.00 filing fee by no later than 4/26/2024. If the debtor fails to pay the filing fee by 4/26/2024, then the debtor shall show cause hearing at a hearing on 4/30/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)3 Deficient Filing Chapter 7). Signed on 4/17/2024 (dhc) (Entered: 04/17/2024) |
04/12/2024 | 9 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024) |
04/09/2024 | 8 | Docket Text Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of Select Portfolio Servicing, Inc., as servicer for U.S. Bank Trust Company, National Association, as Trustee, as successor-in-interest to U.S. Bank National Association, successor trustee to LaSalle Ba (Terrell Benoza, Tammy) (Entered: 04/09/2024) |