Case number: 1:23-bk-43626 - 5212 103 STREET LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    5212 103 STREET LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    10/05/2023

  • Last Filing

    02/21/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-43626-jmm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/05/2023
Date terminated:  02/21/2024
Debtor dismissed:  01/04/2024
341 meeting:  11/16/2023

Debtor

5212 103 STREET LLC

52-12 103rd Street
Corona, NY 11368
QUEENS-NY
Tax ID / EIN: 83-1343936

represented by
Brian P Nelson

Nelson Law Group, PLLC
4250 Veterans Memorial Highway
Suite 4000 West Wing
Holbrook, NY 11741
(631) 981-7707
Fax : (631) 910-0345
Email: bpnlaw@gmail.com

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
02/21/2024Close Bankruptcy Case (ch7disms) (Entered: 02/21/2024)
02/21/202413Order to Close Dismissed Case (ch7c4dsm) (Entered: 02/21/2024)
02/21/2024Close Bankruptcy Case (ch7disms)
02/17/2024Chapter 7 Trustee's Report of No Distribution - I, Lori Lapin Jones, 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 5 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 Lori Lapin Jones. (Jones, Lori) (Entered: 02/17/2024)
02/16/2024A review of the docket in the above entitled case indicates that the final report is the only outstanding item of administration preventing the closing of this case. Please file this report immediately. Electronically mailed to Trustee and U.S. Trustee. (ntcfnlrpt) (Entered: 02/16/2024)
01/07/202412BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024)
01/04/202411Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 1/4/2024 (drk) (Entered: 01/05/2024)
12/21/2023Hearing Held; (RE: related document(s) 6 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones) - Appearances Waived - No Opposition - Granted; Submit Order (tml) (Entered: 01/02/2024)
12/01/2023Receipt of Motion for Relief From Stay( 1-23-43626-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22181510. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 12/01/2023)
12/01/202310Motion for Relief from Stay Regarding 52-12 103rd Street, Corona, NY 11368 Fee Amount $199. Filed by Michael Lawrence Carey on behalf of Special Service America as servicer for SSA NE Assets, LLC. Hearing scheduled for 1/11/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service) (Carey, Michael) (Entered: 12/01/2023)