Case number: 1:24-bk-44500 - 4722 Snyder Avenue, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    4722 Snyder Avenue, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    10/30/2024

  • Last Filing

    12/26/2024

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44500-jmm

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



Debtor disposition:  Discharge Not Applicable
Date filed:  10/30/2024
Date terminated:  12/26/2024
341 meeting:  12/20/2024

Debtor

4722 Snyder Avenue, LLC

361 E22nd Street
Brooklyn, NY 11226
KINGS-NY
Tax ID / EIN: 82-2865518

represented by
Alan Stein

7600 Jericho Turnpike-Suite 308
Woodbury, NY 11797
516-932-1800
Fax : 516-932-0220
Email: alan@alanstein.net

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

represented by
Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110
Fax : (516) 466-4009
Email: ljones@jonespllc.com

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
12/26/2024Bankruptcy Case Closed (rom) (Entered: 12/26/2024)
12/26/202411Final Decree Chapter 7. Signed on 12/26/2024 (rom) (Entered: 12/26/2024)
12/13/2024Chapter 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 I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 1 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Lori Lapin Jones (RE: related document(s)2 Judge / Trustee / 341 Meeting Assignment (Chapter 7)). (Jones, Lori) (Entered: 12/13/2024)
12/09/2024Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 12/20/2024 at 12:00 PM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Jones, Lori) (Entered: 12/09/2024)
12/06/202410Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) : Statement of Financial Affairs Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 12/06/2024)
12/02/20249Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) : Statement of Financial Affairs Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 12/02/2024)
11/15/20248Statement Corporate Resolution Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 11/15/2024)
11/12/20247Statement of Corporate Ownership filed. Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 11/12/2024)
11/12/20246Statement Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Attachments: # 1 1073b Statement) (Stein, Alan) (Entered: 11/12/2024)
11/01/20245BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/01/2024. (Admin.) (Entered: 11/02/2024)