Case number: 1:24-bk-40704 - Dream Villa LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Dream Villa LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    02/15/2024

  • Last Filing

    10/21/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40704-jmm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/15/2024
Date terminated:  04/16/2024
Debtor dismissed:  03/29/2024
341 meeting:  03/27/2024

Debtor

Dream Villa LLC

3272 Steinway Street
2nd Floor
Astoria, NY 11103
QUEENS-NY
Tax ID / EIN: 83-2510734

represented by
Dream Villa LLC

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Pantigo Road
Suite 1
East Hampton, NY 11937
(516) 482-6300

 
 
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
10/21/202419Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/21/2024). Filed by Debra Kramer (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 10/21/2024)
04/16/2024Bankruptcy Case Closed (jag) (Entered: 04/16/2024)
04/16/202418Order to Close Dismissed Case. Signed on 4/16/2024. (jag) (Entered: 04/16/2024)
04/02/2024Receipt Number 10333238; Fee Amount $ 12.00 for Certification Fee (srm) (Entered: 04/03/2024)
03/31/202417BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)
03/31/202416BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)
03/29/2024Chapter 7 Trustee's Report of No Distribution - I, Debra Kramer, 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 Debra Kramer. (Kramer, Debra) (Entered: 03/29/2024)
03/29/202415Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Deficient Filing Chapter 7, 12 Order to Show Cause for Dismissal of Case). Signed on 3/29/2024. (jag) (Entered: 03/29/2024)
03/27/202414Order Modifying the Automatic Stay to Allow Straits of JY L.P.s to Pursue its Right under Applicable Law with Respect to Property Known as 214-43 39th Avenue, Bayside, New York 11361 (Related Doc # 10), Denying Motion to Dismiss Case (Related Doc # 10) Signed on 3/27/2024. (jag) (Entered: 03/27/2024)
03/26/2024Hearing Held; Appearances: Aviva Francis Representing Straits of NY Inc - (RE: related document(s) 9 Motion for Relief from Stay in Rem Relief Re:214-43 39th Avenue, Bayside, New York 11361, Motion to Dismiss Case Filed by Aviva Francis on behalf of Straits of JY Inc.) - No Opposition - Granted; Submit Order (tml) (Entered: 03/27/2024)