Case number: 1:23-bk-43087 - 1749 Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1749 Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    08/29/2023

  • Last Filing

    02/05/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43087-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/29/2023
Debtor dismissed:  01/19/2024
341 meeting:  10/06/2023

Debtor

1749 Realty LLC

1749 45th Street
Brooklyn, NY 11204
KINGS-NY
Tax ID / EIN: 27-4936623

represented by
1749 Realty LLC

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
02/05/2024Bankruptcy Case Closed (aac)
02/05/202418Order to Close Dismissed Case. Signed on 2/5/2024 (aac)
01/24/202417BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/24/2024. (Admin.) (Entered: 01/25/2024)
01/19/202416Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 1/19/2024 (aac) (Entered: 01/22/2024)
01/09/2024Hearing Held; - No Appearance by Debtor (RE: related document(s)[9] Motion to Dismiss Case Filed by Trustee Lori Lapin Jones, [13] Order to Schedule Hearing (Generic)) No opposition - Granted - Court to issue order as reflected in the record. (sej)
01/09/2024Hearing Held; - No Appearance by Debtor (RE: related document(s) 9 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones, 13 Order to Schedule Hearing (Generic)) No opposition - Granted - Court to issue order as reflected in the record. (sej) (Entered: 01/09/2024)
12/12/202315Order Granting Motion For Relief From Stay with respect to the collateral known as 1749 45th Street, Brooklyn, New York 11204 (Related Doc # 11) Signed on 12/12/2023. (aac) (Entered: 12/12/2023)
12/01/202314BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
11/28/202313Order that the Court will hold a continued telephonic hearing on the Motion to Dismiss on January 9, 2024, at 10:30AM, and that the Debtor is directed to appear at the January 9, 2024 telephonic hearing(RE: related document(s)9 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 11/28/2023. Hearing scheduled for 1/9/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (aac) (Entered: 11/29/2023)
11/28/2023Hearing Held; Appearance by PHH Mortgage Corporation - No Appearance by Debtor. (RE: related document(s) 11 Motion for Relief From Stay Filed by Creditor Mortgage Assets Management, LLC as serviced by PHH Mortgage Corporation) No opposition - Granted - Submit order (sej) (Entered: 11/28/2023)