127-07 SUTTER AVE LLC
7
Elizabeth S. Stong
06/25/2024
06/23/2025
No
v
DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 127-07 SUTTER AVE LLC
241-30 132ND ROAD ROSEDALE, NY 11422 QUEENS-NY Tax ID / EIN: 81-4700305 |
represented by |
Nnenna Okike Onua
McKinley Onua & Associates, PLLC 26 Court Street Suite 300 Brooklyn, NY 11242 (718) 522-0236 Fax : (718) 701-8309 Email: nonua@mckinleyonua.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 |
Date Filed | # | Docket Text |
---|---|---|
06/23/2025 | 22 | Order to Close Dismissed Case (ch7c4dsm) |
06/23/2025 | Close Bankruptcy Case (ch7disms) | |
06/18/2025 | 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 12 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) | |
06/18/2025 | Bankruptcy Case Closed. (nop) | |
11/29/2024 | 21 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/29/2024. (Admin.) |
11/29/2024 | 20 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/29/2024. (Admin.) |
11/27/2024 | 19 | Court's Service List (RE: related document(s)18 Order Dismissing Case with Notice of Dismissal) (one) (Entered: 11/27/2024) |
11/26/2024 | 18 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 11/26/2024 (one) (Entered: 11/27/2024) |
11/26/2024 | Hearing Held; No appearance by Debtor (RE: related document(s)12 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones) No opposition - Granted - Dismissed - Court to issue order of dismissal (sej) (Entered: 11/26/2024) | |
10/24/2024 | 17 | Order Pursuant to 11 U.S.C. Sections 362(d)(1) & (d)(2) Modifying the Automatic Stay Imposed by 11 U.S.C. Section 362(a) with respect to the property located at 241 132nd Road, Rosedale, NY 11422, aka 241-30 132nd Road, Rosedale, NY 11422 (the Property). The automatic stay imposed in this case by Section 362(a) of the Bankruptcy Code is modified under Section 362(d) of the Bankruptcy Code as to the Creditors interests in the Property to allow the Creditor to pursue its rights under applicable law with respect to the Property. (Related Doc # 14) Signed on 10/24/2024. (caf). (Entered: 10/25/2024) |