Case number: 1:24-bk-40482 - 1698 Management Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1698 Management Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    01/30/2024

  • Last Filing

    04/10/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40482-jmm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2024
Debtor dismissed:  02/28/2024
341 meeting:  03/01/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
02/28/2024Chapter 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 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)
02/28/202412Court's Service List (RE: related document(s)11 Order Dismissing Case with Notice of Dismissal) (jag) (Entered: 02/28/2024)
02/28/202411Order 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)
02/27/2024Hearing 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)
02/21/2024Receipt 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)
02/21/202410Motion 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)
02/08/20249Notice 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)
02/07/20248BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024)
02/05/20247Order 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)
02/02/20246BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024)