Case number: 1:21-bk-41639 - Seaview Court LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Seaview Court LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    06/22/2021

  • Last Filing

    07/25/2022

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-21-41639-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/22/2021
Debtor dismissed:  10/18/2021
341 meeting:  08/11/2021

Debtor

Seaview Court LLC

9518 Seaview Court
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 47-4704702

represented by
Seaview Court LLC

PRO SE



Trustee

Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840

represented by
Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Fax : (718) 625-1966
Email: Rmusso@nybankruptcy.net

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
10/20/202110BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/20/2021. (Admin.) (Entered: 10/21/2021)
10/18/20219Order Dismissing Case with Notice of Dismissal. (RE: related document(s) 8). Signed on 10/18/2021. (gaa) (Entered: 10/18/2021)
09/28/2021Hearing Held; Trustee's appearance waived - (RE: related document(s) 8 Motion to Dismiss Case Filed by Debtor Seaview Court LLC) - No Opposition - Granted; Submit Order (tml) (Entered: 09/28/2021)
08/12/20218Motion to Dismiss Case Filed by Robert J Musso on behalf of Seaview Court LLC. Hearing scheduled for 9/28/2021 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Musso, Robert) (Entered: 08/12/2021)
07/22/20217Letter dated 7/21/2021 regarding all meetings scheduled for July 26, 2021 are adjourned to August 11, 2021 Filed by Robert J Musso on behalf of Robert J Musso (Musso, Robert) Modified on 7/23/2021 for clarification (gaa). (Entered: 07/22/2021)
06/25/20216BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021)
06/25/20215BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021)
06/25/20214BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/25/2021. (Admin.) (Entered: 06/26/2021)
06/23/20213Request for Notice - Meeting of Creditors Chapter 7 No Asset (vea) (Entered: 06/23/2021)
06/23/2021Deadlines Set (Omitted In Error): Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/22/2021. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/22/2021. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/22/2021. (RE: related document(s) 2 Deficient Filing Chapter 7) (vea) (Entered: 06/23/2021)