R&J ACQ LLC
7
Jil Mazer-Marino
05/05/2025
10/20/2025
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor R&J ACQ LLC
107 Utica Avenue Brooklyn, NY 11213 KINGS-NY Tax ID / EIN: 85-3587760 |
represented by |
R&J ACQ LLC
PRO SE |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
represented by |
Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@cbah.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 |
---|---|---|
10/02/2025 | 14 | Order Dismissing the Chapter 7 Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Richard J. McCord). Signed on 10/2/2025 (caf) (Entered: 10/03/2025) |
09/25/2025 | Hearing Held; Trustee Appearance waived - (RE: related document(s)10 Motion to Dismiss Case Filed by Trustee Richard J. McCord) - No Opposition - Granted; Submit Order (tml) (Entered: 09/27/2025) | |
09/16/2025 | The debtor(s) did not appear at an adjourned 341 meeting and the Trustee requests that the Motion to Dismiss be granted Filed by Richard J. McCord (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Richard J. McCord). (McCord, Richard) (Entered: 09/16/2025) | |
08/22/2025 | Receipt of Copy Fee - $1.00. Receipt Number 10336814. (LS) (admin) (Entered: 08/22/2025) | |
08/22/2025 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10336814. (LS) (admin) (Entered: 08/22/2025) | |
08/20/2025 | 13 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/20/2025. (Admin.) (Entered: 08/21/2025) |
08/18/2025 | 12 | Notice of Entry Of Order Vacating Stay with Prejudice Filed by Doris Barkhordar on behalf of HOF I Grantor Trust 5 (RE: related document(s)11 Order on Motion For Relief From Stay) (Barkhordar, Doris) (Entered: 08/18/2025) |
08/15/2025 | 11 | Order Granting Relief From Stay and In Rem Relief. Ordered, that the automatic stay in effect pursuant to 11 U.S.C. section 362(a) is hereby modified pursuant to 11 U.S.C. section 362(d)(1) and (2), to permit Movant, its agents, assigns, or successors in interest, to exercise their rights and remedies available under applicable law as to the Collateral. Ordered, pursuant to 11 U.S.C. section 362(d) (4), if recorded in compliance with applicable State laws governing notices of interests or liens in real property, this Order shall bebinding in any other bankruptcy case purporting to affect the Collateral that is commenced not later than two (2) years after the date of entry of this Order. Ordered, that all other relief requested in the Motion is denied. (Related Doc # 8) Signed on 8/15/2025. (ylr) (Entered: 08/18/2025) |
07/31/2025 | 10 | Motion to Dismiss Case for Failure to Appear at 341A Meetings of Creditors Filed by Richard J. McCord on behalf of Richard J. McCord. Hearing scheduled for 9/25/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 07/31/2025) |
07/22/2025 | Hearing Held; Appearances: Doris Barkhordar Representing Debtor - (RE: related document(s)8 Motion for Relief from Stay with In rem relief regarding property at 107 Utica Avenue, Brooklyn, NY Filed by Doris Barkhordar on behalf of HOF I Grantor Trust 5.) - No Opposition - Granted; Submit Order (tml) (Entered: 07/22/2025) |