1698 Management Corp
7
Jil Mazer-Marino
01/30/2024
04/10/2024
No
v
DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1698 Management Corp
199 Lee Ave #315 Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 81-1391465 |
represented by |
1698 Management Corp
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 |
Date Filed | # | Docket Text |
---|---|---|
02/28/2024 | Chapter 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 1 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: 02/28/2024) | |
02/28/2024 | 12 | Court's Service List (RE: related document(s)11 Order Dismissing Case with Notice of Dismissal) (jag) (Entered: 02/28/2024) |
02/28/2024 | 11 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)3 Deficient Filing Chapter 7, 7 Order to Show Cause for Dismissal of Case). Signed on 2/28/2024 (jag) (Entered: 02/28/2024) |
02/27/2024 | Hearing Held; (RE: related document(s) 7 Order to Show Cause why this Case should not be Dismissed for Failure to Pay the Filing Fee (RE: related document(s) 3 Deficient Filing Chapter 7). - Court to issue order dismissing case (tml) (Entered: 02/27/2024) | |
02/21/2024 | Receipt of Motion for Relief From Stay( 1-24-40482-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22393163. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 02/21/2024) | |
02/21/2024 | 10 | Motion for Relief from Stay re: 972 East 88th Street, 002, Brooklyn, NY 11236 Fee Amount $199. Filed by Courtney R. Shed on behalf of Wells Fargo Bank, N.A., as servicing agent for U.S. Bank Trust Company, National Association, as Trustee, successor in interest to U.S. Bank National Association, as Trustee for MASTR Asset Backed Sec. Hearing scheduled for 3/28/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Loan Documents # 2 Exhibit B - Court Worksheet # 3 Exhibit C - Appraisal # 4 Exhibit D - Proposed Order # 5 Affidavit of Service) (Shed, Courtney) (Entered: 02/21/2024) |
02/08/2024 | 9 | Notice of Appearance and Request for Notice Filed by Courtney R. Shed on behalf of Wells Fargo Bank, N.A. (Shed, Courtney) (Entered: 02/08/2024) |
02/07/2024 | 8 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024) |
02/05/2024 | 7 | Order to Show Cause why this Case should not be Dismissed for Failure to Pay the Filing Fee (RE: related document(s)3 Deficient Filing Chapter 7). Signed on 2/5/2024. Show Cause hearing to be held on 2/27/2024 at 10:00 AM at Courtroom 3529 before the Honorable Judge Mazer-Marino (jag) (Entered: 02/05/2024) |
02/02/2024 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024) |