Case number: 1:25-bk-44491 - Andriene Malone Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Andriene Malone Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    09/18/2025

  • Last Filing

    11/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44491-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  09/18/2025
341 meeting:  10/24/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/20/2025Hearing Held; No Appearances; Case dismissed (RE: related document(s)12 Motion to Dismiss Case Filed by Clerk of Court) (drk) (Entered: 11/24/2025)
11/13/2025Receipt 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)
11/13/202515Motion 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)
11/13/202514Notice of Appearance and Request for Notice Filed by Michelle C Marans on behalf of 21st Mortgage Corporation (Marans, Michelle) (Entered: 11/13/2025)
10/28/2025Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 10/28/2025)
10/10/202513BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 10/10/2025. (Admin.) (Entered: 10/11/2025)
10/08/202512Motion 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)
09/27/202511BNC Certificate of Mailing with Notice/Order Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025)
09/25/202510Notice of Proposed Dismissal for debtors failure to pay the balance due on filing fees in the Amount of: $338.00. (dld) (Entered: 09/25/2025)
09/24/20259Order Directing Clerk's Office to restrict access to document No. 1. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Andriene Malone Corp.). Signed on 9/24/2025. (jag) (Entered: 09/24/2025)