Case number: 1:24-bk-44471 - 203 Storer Equities INC. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    203 Storer Equities INC.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    10/28/2024

  • Last Filing

    02/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44471-jmm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/28/2024
Date terminated:  02/13/2025
Debtor dismissed:  01/29/2025
341 meeting:  12/06/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
02/13/2025Close Bankruptcy Case (ch7disms) (Entered: 02/13/2025)
02/13/202513Order to Close Dismissed Case (ch7c4dsm) (Entered: 02/13/2025)
01/31/202512BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/29/2025Chapter 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)
01/29/202511Order 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)
01/16/2025Hearing 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)
12/11/202410Affidavit/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)
12/08/20249Trustee 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)
12/08/20248Motion 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)
11/26/20247Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 11/26/2024)