27 Street IS Bracha LLC
7
Jil Mazer-Marino
09/19/2024
01/07/2025
No
v
DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 27 Street IS Bracha LLC
3722 27Th St Long Island City, NY 11101 QUEENS-NY Tax ID / EIN: 99-4997078 |
represented by |
27 Street IS Bracha LLC
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 |
---|---|---|
12/26/2024 | 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 3 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: 12/26/2024) | |
12/25/2024 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024) |
12/23/2024 | 11 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 12/23/2024. (jag) (Entered: 12/23/2024) |
12/12/2024 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10334918. (NP) (admin) (Entered: 12/12/2024) | |
12/10/2024 | Hearing Held; (RE: related document(s)8 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones) - No Opposition - Granted; Submit Order (tml) (Entered: 12/15/2024) | |
11/25/2024 | 10 | Order Modifying the Automatic Stay to Permit Selene Finance LP as servicer for MCLP Asset Company, Inc. to Exercise its Rights and Remedies available under Applicable Law with Respect to 37-22 27th Street, Queens, NY 11101 (Related Doc # 7) Signed on 11/25/2024. (jag) (Entered: 11/25/2024) |
11/14/2024 | Hearing Held; Appearances: Andrew David Goldberg Representing Creditor - (RE: related document(s)7 Motion for Relief from Stay and in rem relief as to the real property commonly known as 37-22 27th Street, Queens, NY 11101 Filed by Andrew David Goldberg on behalf of Selene Finance LP) - No Opposition - Granted; Submit Order (tml) (Entered: 11/14/2024) | |
11/05/2024 | 9 | Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 11/05/2024) |
11/01/2024 | 8 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 12/10/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Jones, Lori) (Entered: 11/01/2024) |
10/15/2024 | Receipt of Motion for Relief From Stay( 1-24-43891-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23029230. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 10/15/2024) |