Short Fuse Production
7
Jil Mazer-Marino
12/09/2025
04/08/2026
No
v
| DISMISSED, Repeat, PRVDISM, TempReass |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Short Fuse Production
1205 East 55th Street Brooklyn, NY 11234 KINGS-NY Tax ID / EIN: 99-4382035 |
represented by |
Short Fuse Production
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | Chapter 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 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 Lori Lapin Jones. (Jones, Lori) (Entered: 03/24/2026) | |
| 03/23/2026 | 12 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 3/23/2026 (ylr) (Entered: 03/24/2026) |
| 03/12/2026 | Hearing Held; No Appearance; No Opposition; Motion Granted; Case Dismissed; Submit Order. (related document(s): 7 Motion to Dismiss Case filed by Lori Lapin Jones) (AngelaHoward) (Entered: 03/16/2026) | |
| 03/04/2026 | 11 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/01/2026 | 10 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (mem) (Entered: 03/02/2026) |
| 02/27/2026 | 9 | Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 02/27/2026) |
| 01/14/2026 | 8 | 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 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 1/14/2026). Filed by Lori Lapin Jones (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 01/14/2026) |
| 01/14/2026 | 7 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 3/12/2026 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Jones, Lori) (Entered: 01/14/2026) |
| 12/11/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/11/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |