79 Vanderbilt, LLC
7
Jil Mazer-Marino
01/16/2025
05/27/2025
No
v
Repeat, PRVDISM, DISMISSED, BARDEBTOR |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 79 Vanderbilt, LLC
79 Vanderbilt Ave Brooklyn, NY 11205 KINGS-NY Tax ID / EIN: 83-3206502 |
represented by |
79 Vanderbilt, LLC
PRO SE |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 |
| |
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 |
---|---|---|
05/08/2025 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025) |
05/07/2025 | 9 | Trustee 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 Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 5/7/2025). Filed by Debra Kramer (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 05/07/2025) |
05/07/2025 | Chapter 7 Trustee's Report of No Distribution - I, Debra Kramer, 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 4 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 Debra Kramer. (Kramer, Debra) (Entered: 05/07/2025) | |
05/06/2025 | 8 | Order Dismissing Case with prejudice and granting related relief. Barred Debtor 79 Vanderbilt, LLC starting 5/6/2025 to 11/2/2025. Ordered; the Bankruptcy Case is void ab initio and dismissed, pursuant to 11 U.S.C. §§ 105(a) and 707(b), nunc pro tunc, to the Petition Date; to the extent the automatic stay under 11 U.S.C. § 362(a) was deemed to have arisen, it is hereby annulled and vacated, nunc pro tunc, as of January 16, 2025; and that the Debtor, and any person or entity acting in concert or participation with it, is hereby enjoined from filing any new petition under any chapter of the Bankruptcy Code affecting the Property for a period of 180 days from the entry of this Order, without prior application to and leave of this Court. (RE: related document(s)7 Complaint). Signed on 5/6/2025 (alh) (Entered: 05/06/2025) |
03/18/2025 | 7 | Adversary case 1-25-01026. Complaint by 79 Vanderbilt 123 LLC against 79 Vanderbilt, LLC. Fee Amount $350. Nature(s) of Suit: (65 (Dischargeability - other)), (72 (Injunctive relief - other)), (91 (Declaratory judgment)), (14 Recovery of money/property - other)), (01 Determination of removed claim or cause)). (Attachments: # 1 Order to Show Cause for Temporary Restraining Order and Preliminary Injunction # 2 MOTION TO DECLARE DEBTORS PETITION VOID AB INITIO, DISMISS BANKRUPTCY CASE WITH PREJUDICE, AND FOR RELATED RELIEF # 3 MEMORANDUM OF LAW IN SUPPORT OF 79 VANDERBILT 123 LLC MOTION TO DECLARE THE DEBTORS PETITION VOID AB INITIO # 4 Exhibit "A" July 2, 2024 Dismissal Order # 5 Exhibit "B" Judgment of Foreclosure and Sale # 6 Exhibit "C" First Notice of Sale # 7 Exhibit "D" NOTICE OF SALE JAN 16, 2025 # 8 Exhibit "B" Judgment of Foreclosure and Sale) (Wertman, Charles) Modified on 3/20/2025 - to include all natures of suit in docket text (alh). (Entered: 03/18/2025) |
03/01/2025 | Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 03/01/2025) | |
01/18/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |
01/18/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |
01/16/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273108. (YR) (admin) (Entered: 01/16/2025) | |
01/16/2025 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/16/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/16/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/16/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/30/2025. Schedule A/B due 1/30/2025. Schedule D due 1/30/2025. Schedule E/F due 1/30/2025. Schedule G due 1/30/2025. Schedule H due 1/30/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/30/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/30/2025. Incomplete Filings due by 1/30/2025. (dng) (Entered: 01/16/2025) |