203 Storer Equities INC.
7
Jil Mazer-Marino
10/28/2024
02/13/2025
No
v
DISMISSED, CLOSED |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 203 Storer Equities INC.
203 Storer Ave New Rochelle, NY 10801 WESTCHESTER-NY Tax ID / EIN: 33-1669593 |
represented by |
203 Storer Equities INC.
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 |
---|---|---|
02/13/2025 | Close Bankruptcy Case (ch7disms) (Entered: 02/13/2025) | |
02/13/2025 | 13 | Order to Close Dismissed Case (ch7c4dsm) (Entered: 02/13/2025) |
01/31/2025 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025) |
01/29/2025 | 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 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: 01/29/2025) | |
01/29/2025 | 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 1/29/2025. (jag) (Entered: 01/29/2025) |
01/16/2025 | Hearing Held; (RE: related document(s)8 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones) - No Opposition - Granted; Submit Order (tml) (Entered: 01/16/2025) | |
12/11/2024 | 10 | 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: 12/11/2024) |
12/08/2024 | 9 | Trustee 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 12/8/2024). Filed by Lori Lapin Jones (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 12/08/2024) |
12/08/2024 | 8 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 1/16/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Jones, Lori) (Entered: 12/08/2024) |
11/26/2024 | 7 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 11/26/2024) |