Case number: 1:24-bk-44031 - 6619 Clinton ave Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    6619 Clinton ave Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    09/26/2024

  • Last Filing

    12/10/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44031-jmm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/26/2024
Debtor dismissed:  11/25/2024
341 meeting:  11/06/2024

Debtor

6619 Clinton ave Corp.

66-19 Clinton Ave
Maspeth, NY 11378
QUEENS-NY
Tax ID / EIN: 99-5102559

represented by
6619 Clinton ave Corp.

PRO SE



Trustee

Alan Nisselson

c/o Windels Marx Lane & Mittendorf LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

 
 
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
11/27/202413BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/27/2024. (Admin.) (Entered: 11/28/2024)
11/25/202412Trustee 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 Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/25/2024). Filed by Alan Nisselson (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Alan Nisselson). (Nisselson, Alan) (Entered: 11/25/2024)
11/25/2024Chapter 7 Trustee's Report of No Distribution - I, Alan Nisselson, 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 2 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 Alan Nisselson. (Nisselson, Alan) (Entered: 11/25/2024)
11/25/202411Order Dismissing Case with Notice of Dismissal. (RE: related document(s)4 Deficient Filing Chapter 7, 8 Order to Show Cause for Dismissal of Case). Signed on 11/25/2024. (jag) (Entered: 11/25/2024)
11/12/2024Hearing Held; (RE: related document(s)8 Order Directing the Debtor to Appear at the Hearing and Show Cause why the Case should not be Dismissed for Failure to Pay the Filing Fee. (RE: related document(s) 4 Deficient Filing Chapter 7) - Court to issue order dismissing case (tml) (Entered: 11/12/2024)
11/07/202410Motion to Dismiss Case : Trustee's Motion Pursuant to Bankruptcy § 707(a) and Bankruptcy Rule 1017 to Dismiss the Debtor's Corporate Chapter 7 Case for Cause. Objections to be filed on 12/5/2024. Filed by Alan Nisselson on behalf of Alan Nisselson. Hearing scheduled for 12/12/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Nisselson, Alan) (Entered: 11/07/2024)
10/23/20249BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/23/2024. (Admin.) (Entered: 10/24/2024)
10/20/20248Order Directing the Debtor to Appear at the Hearing and Show Cause why the Case should not be Dismissed for Failure to Pay the Filing Fee. (RE: related document(s)4 Deficient Filing Chapter 7). Signed on 10/20/2024. Show Cause hearing to be held on 11/12/2024 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (jag) (Entered: 10/21/2024)
10/15/20247Notice of Appearance and Request for Notice Filed by Courtney R. Shed on behalf of Nationstar Mortgage LLC (Shed, Courtney) (Entered: 10/15/2024)
10/02/20246BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/02/2024. (Admin.) (Entered: 10/03/2024)