Case number: 8:16-bk-71647 - Silver Stone Affiliates, LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
CONVERTED, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-71647-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/15/2016
Date converted:  05/03/2016
Date terminated:  08/23/2016
Debtor dismissed:  08/05/2016
341 meeting:  08/18/2016
Deadline for financial mgmt. course:  08/01/2016

Debtor

Silver Stone Affiliates, LLC

27 Genevieve Place
Great Neck, NY 11201
NASSAU-NY
Tax ID / EIN: 81-1788180

represented by
Silver Stone Affiliates, LLC

PRO SE



Trustee

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: rlp@pryormandelup.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
08/23/2016Bankruptcy Case Closed (jaf) (Entered: 08/23/2016)
08/23/201618Order to Close Dismissed Case. Signed on 8/23/2016 (jaf) (Entered: 08/23/2016)
08/07/201617BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/07/2016. (Admin.) (Entered: 08/08/2016)
08/05/2016Chapter 7 Trustee's Report of No Distribution - I, Robert L. Pryor, 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 0 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 Robert L. Pryor. (Pryor, Robert) (Entered: 08/05/2016)
08/05/201616Order Dismissing Case with Notice of Dismissal (RE: related document 14Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 8/5/2016 (jaf) (Entered: 08/05/2016)
08/02/2016Hearing Held; (related document(s): 14Motion to Dismiss Case filed by Robert L. Pryor) Motion Approved without a hearing; Appearances Waived; No Opposition; Motion Granted; Submit Order. IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 91072-(cmoffett) (Entered: 08/02/2016)
07/27/2016Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 8/18/2016 at 03:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 07/27/2016)
07/14/2016Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 7/27/2016 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 07/14/2016)
06/29/201615BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/29/2016. (Admin.) (Entered: 06/30/2016)
06/24/201614Motion to Dismiss Casefor failure to appear at meeting of creditorsFiled by Robert L. Pryor on behalf of Robert L. Pryor. Hearing scheduled for 8/2/2016 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1Proposed Order) (Pryor, Robert) (Entered: 06/24/2016)