147 Clifton Place LLC
7
Jil Mazer-Marino
12/02/2024
01/31/2025
No
v
DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 147 Clifton Place LLC
147 Clifton Place Brooklyn, NY 11238 KINGS-NY Tax ID / EIN: 83-2538478 |
represented by |
147 Clifton Place LLC
PRO SE |
Trustee David J. Doyaga
David J. Doyaga, Trustee 26 Court Street Suite 1803 Brooklyn, NY 11242 718-488-7500 |
represented by |
David J. Doyaga
David J. Doyaga, Trustee 26 Court Street Suite 1803 Brooklyn, NY 11242 718-488-7500 Fax : 718-488-7505 Email: david.doyaga.sr@gmail.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 |
Date Filed | # | Docket Text |
---|---|---|
01/18/2025 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |
01/17/2025 | Chapter 7 Trustee's Report of No Distribution - I, David J. Doyaga, 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 David J. Doyaga. (Doyaga, David) (Entered: 01/17/2025) | |
01/16/2025 | 11 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Motion to Dismiss Case filed by Trustee David J. Doyaga). Signed on 1/16/2025 (caf) (Entered: 01/16/2025) |
01/16/2025 | Hearing Held; (RE: related document(s)6 Motion to Dismiss Case Filed by Trustee David J. Doyaga) - No Opposition - Granted; Submit Order (tml) (Entered: 01/16/2025) | |
01/13/2025 | The debtor(s) did not appear at an adjourned 341 meeting and the Trustee requests that the Motion to Dismiss be granted Filed by David J. Doyaga (RE: related document(s)6 Motion to Dismiss Case filed by Trustee David J. Doyaga). (Doyaga, David) (Entered: 01/13/2025) | |
01/10/2025 | 10 | Statement certificate of no objection Filed by David J. Doyaga on behalf of David J. Doyaga (RE: related document(s)6 Motion to Dismiss Case filed by Trustee David J. Doyaga) (Doyaga, David) (Entered: 01/10/2025) |
01/02/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 1/30/2025 at 02:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Doyaga, David) (Entered: 01/02/2025) | |
01/02/2025 | 9 | Affidavit/Certificate of Service of Motion for Relief from Stay Filed by Brett Silverman on behalf of Bridgeport Funding LLC (RE: related document(s)8 Motion for Relief From Stay filed by Creditor Bridgeport Funding LLC) (Silverman, Brett) (Entered: 01/02/2025) |
12/31/2024 | Receipt of Motion for Relief From Stay( 1-24-45053-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23227036. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 12/31/2024) | |
12/31/2024 | 8 | Motion for Relief from Stay for the entry of an order, pursuant to, among others, 11 U.S.C. §§ 105, 362(d), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure and the Courts Local Bankruptcy Rule 4001-1, for (i) modification of the automatic stay under 11 U.S.C. § 362(d)(1) with respect to the real property known as and located at 147 Clifton Place, Brooklyn, NY 11238; and (ii) for such other and further relief as is just and proper. Objections to be filed on January 31, 2025. Fee Amount $199. Filed by Brett Silverman on behalf of Bridgeport Funding LLC. Hearing scheduled for 2/6/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A1 - Loan # 2 Exhibit A2 - Loan # 3 Exhibit B - Judgment) (Silverman, Brett) (Entered: 12/31/2024) |