Case number: 1:19-bk-43846 - Infinity Property Services Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Infinity Property Services Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Carla E. Craig

  • Filed

    06/20/2019

  • Last Filing

    10/08/2019

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43846-cec

Assigned to: Carla E. Craig
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/20/2019
Debtor dismissed:  09/23/2019
341 meeting:  08/02/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
09/25/201913BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/25/2019. (Admin.) (Entered: 09/26/2019)
09/23/201912Order 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)
09/23/201911Order 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)
08/06/201910Motion 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)
07/22/20199Motion 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)
06/23/20198BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/23/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/23/20196BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/21/20195Request for Notice - Meeting of Creditors Chapter 7 No Asset (Freeman, Doneitra) (Entered: 06/21/2019)
06/21/20194Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of Caliber Home Loans, Inc. (Broyles, Mark) (Entered: 06/21/2019)