Andriene Malone Corp.
7
Nancy Hershey Lord
09/18/2025
02/02/2026
No
v
| HoldDisc, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Andriene Malone Corp.
188-28 Jamaica Avenue Hollis, NY 11423 QUEENS-NY Tax ID / EIN: 39-4373814 |
represented by |
Andriene Malone Corp.
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 |
| |
Clerk of Court |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 17 | 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 1/16/2026). Filed by Debra Kramer (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 01/16/2026) |
| 01/16/2026 | 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: 01/16/2026) | |
| 01/16/2026 | 16 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion to Dismiss Case filed by Clerk of Court). Signed on 1/16/2026. (jag) (Entered: 01/16/2026) |
| 11/20/2025 | Hearing Held; No Appearances; Case dismissed (RE: related document(s)12 Motion to Dismiss Case Filed by Clerk of Court) (drk) (Entered: 11/24/2025) | |
| 11/13/2025 | Receipt of Motion for Relief From Stay( 1-25-44491-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24128762. Fee amount 199.00. (re: Doc# 15) (U.S. Treasury) (Entered: 11/13/2025) | |
| 11/13/2025 | 15 | Motion for Relief from Stay regarding property located at 159 Gilroy Avenue, Uniondale, NY 11553 Fee Amount $199. Filed by Michelle C Marans on behalf of 21st Mortgage Corporation. Hearing scheduled for 1/29/2026 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 NOM # 2 COS # 3 Exhibit A1 # 4 Exhibit A2 # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E) (Marans, Michelle) (Entered: 11/13/2025) |
| 11/13/2025 | 14 | Notice of Appearance and Request for Notice Filed by Michelle C Marans on behalf of 21st Mortgage Corporation (Marans, Michelle) (Entered: 11/13/2025) |
| 10/28/2025 | Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 10/28/2025) | |
| 10/10/2025 | 13 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/10/2025. (Admin.) (Entered: 10/11/2025) |
| 10/08/2025 | 12 | Motion to Dismiss Case for failure to pay filing fee in the amount of $338.00 Filed by Court. Hearing scheduled for 11/20/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag) (Entered: 10/08/2025) |