Case number: 1:24-bk-45053 - 147 Clifton Place LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    147 Clifton Place LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    12/02/2024

  • Last Filing

    01/31/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-45053-jmm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/02/2024
Debtor dismissed:  01/16/2025
341 meeting:  01/30/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
01/18/202512BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)
01/17/2025Chapter 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)
01/16/202511Order 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)
01/16/2025Hearing 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)
01/13/2025The 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)
01/10/202510Statement 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)
01/02/2025Trustee'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)
01/02/20259Affidavit/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)
12/31/2024Receipt 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)
12/31/20248Motion 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)