Infinity Property Services Inc
7
Carla E. Craig
06/20/2019
10/08/2019
No
v
DISMISSED |
Assigned to: Carla E. Craig Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Infinity Property Services Inc
34-54 70th Street Jackson Heights, NY 11372 QUEENS-NY Tax ID / EIN: 82-2312915 |
represented by |
John M Stravato
PO Box 298 Bethpage, NY 11714 (516) 633-2639 Fax : 516-453-6009 Email: johnmstravato@gmail.com |
Trustee Lori Lapin Jones
Lori Lapin Jones PLLC 98 Cutter Mill Road Suite 201 North Great Neck, NY 11021 (516) 466-4110 Email: ljones@jonespllc.com |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
09/25/2019 | 13 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019) |
09/23/2019 | 12 | Order Dismissing Chapter 7 Case with Notice of Dismissal. (RE: related document(s) 10 Motion to Dismiss Case). Signed on 9/23/2019 (tml) (Entered: 09/23/2019) |
09/23/2019 | 11 | Order Granting Motion For Relief From Stay with respect to certain collateral known as 34-54 70th Street, Jackson Heights, NY 11372. ORDERED, this Order is immediately effective and it is not stayed by operation of law, notwithstanding the stay provisions of F.R.B.P. 4001(a)(3). (Related Doc 9) Signed on 9/23/2019. (tml) (Entered: 09/23/2019) |
08/06/2019 | 10 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 9/12/2019 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Jones, Lori) (Entered: 08/06/2019) |
07/22/2019 | 9 | Motion for Relief from Stay for the property located at 34-54 70th Street, Jackson Heights, NY 11372 Fee Amount $181. Filed by Michael H Cohn on behalf of U.S. Bank Trust, N.A., as Trustee for LSF8 Master Participation Trust. Hearing scheduled for 9/10/2019 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibits A-G and 30 Day Waiver # 2 Affidavit of Service) (Cohn, Michael) (Entered: 07/22/2019) |
06/23/2019 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019) |
06/23/2019 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019) |
06/23/2019 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019) |
06/21/2019 | 5 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (Freeman, Doneitra) (Entered: 06/21/2019) |
06/21/2019 | 4 | Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of Caliber Home Loans, Inc. (Broyles, Mark) (Entered: 06/21/2019) |