Case number: 1:25-bk-40034 - Project 4 Valley LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Project 4 Valley LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    01/06/2025

  • Last Filing

    04/22/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40034-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2025
Debtor dismissed:  04/06/2025
341 meeting:  02/07/2025

Debtor

Project 4 Valley LLC

146 Spencer St
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 87-2888979

represented by
Project 4 Valley LLC

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
04/07/20259Trustee 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 4/7/2025). Filed by Lori Lapin Jones (RE: related document(s)6 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 04/07/2025)
04/07/2025Chapter 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: 04/07/2025)
04/06/20258Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 4/6/2025 (dnb) (Entered: 04/07/2025)
03/20/2025Hearing Held; Trustee's Appearance Waived; No Appearance by or on behalf of Debtor; Motion Granted; Case Dismissed; Court to issue Order. (related document(s): 6 Motion to Dismiss Case filed by Lori Lapin Jones) (AngelaHoward) (Entered: 04/06/2025)
02/27/20257Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)6 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 02/27/2025)
02/07/20256Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 3/20/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Jones, Lori) (Entered: 02/07/2025)
01/08/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025)
01/08/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025)
01/06/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335040. (GM) (admin) (Entered: 01/06/2025)
01/06/20253Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/6/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/6/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/6/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/6/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/21/2025. Schedule A/B due 1/21/2025. Schedule D due 1/21/2025. Schedule E/F due 1/21/2025. Schedule G due 1/21/2025. Schedule H due 1/21/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/21/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/21/2025. Incomplete Filings due by 1/21/2025. (gem) (Entered: 01/06/2025)