Hampton Dream Properties, LLC
7
Louis A. Scarcella
06/12/2018
07/14/2022
No
Repeat, PRVDISM, DISMISSED, CLOSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hampton Dream Properties, LLC
PO Box 1403 Amagansett, NY 11930 SUFFOLK-NY Tax ID / EIN: 46-3122269 |
represented by |
Mark E Cohen
108-18 Queens Blvd Fourth Floor Suite #3 Forest Hills, NY 11375 (718) 258-1500 Fax : (718) 793-1627 Email: MECESQ2@aol.com |
Trustee Allan B. Mendelsohn
Allan B. Mendelsohn, LLP 38 New Street Huntington, NY 11743 (631)923-1625 |
represented by |
Fred S Kantrow
The Kantrow Law Group, PLLC 6901 Jericho Tunrpike Suite 230 Syosset, NY 11791 516-450-7745 Email: fkantrow@thekantrowlawgroup.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
02/24/2022 | Receipt of Tape Duplication (Audio Recording) Fee - $32.00. Receipt Number 265202. (YR) (admin) (Entered: 02/25/2022) | |
02/03/2022 | 34 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/03/2022. (Admin.) (Entered: 02/04/2022) |
02/01/2022 | 33 | Order Denying Motion To Reopen Chapter 7 Case (Related Doc # 26) Signed on 2/1/2022. (dhc) (Entered: 02/01/2022) |
01/27/2022 | Hearing Held; Motion Denied. Court to Issue Order. Appearances: Matteo Pattisso, Mark E. Cohen, Allan B. Mendelsohn (RE: related document(s) 26 Motion to Reopen Chapter 7 Case Filed by Interested Party Matteo Patisso) (mem) (Entered: 01/27/2022) | |
01/21/2022 | 32 | Letter Filed by Matteo Patisso (ylr) (Entered: 01/24/2022) |
01/21/2022 | 31 | Reply in Support of Motion to Reopen Bankruptcy Proceeding with Statutory References Filed by Matteo Patisso (RE: related document(s) 26 Motion to Reopen Chapter 7 Case filed by Interested Party Matteo Patisso) (Attachments: # 1 Certificate of Service) (ylr) (Entered: 01/24/2022) |
01/19/2022 | 30 | Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Hampton Dream Properties, LLC (RE: related document(s) 29 Affirmation in Opposition filed by Debtor Hampton Dream Properties, LLC) (Cohen, Mark) (Entered: 01/19/2022) |
01/19/2022 | 29 | Affirmation in Opposition Filed by Mark E Cohen on behalf of Hampton Dream Properties, LLC (RE: related document(s) 26 Motion to Reopen Chapter 7 Case filed by Interested Party Matteo Patisso) (Attachments: # 1 Exhibit A - Dismissal Order dated October 15, 2018 # 2 Exhibit B - Order to Close Dismissed Case dated may 20, 2019 # 3 Exhibit C - Letter dated July 1, 2015 # 4 Exhibit D - Police Incident Reports # 5 Exhibit E - Email dated December 27, 2021 # 6 Exhibit F - Email dated January 3, 2022 # 7 Exhibit G - WebCivil Supreme - Appearance Detail # 8 Exhibit H - Order of Judge Vincent J. Martorana dated December 16, 2021) (Cohen, Mark) (Entered: 01/19/2022) |
01/07/2022 | 28 | Certifications of Matteo Patisso, Interested Un-Named & Unserved Creditor in Support of Motion to Reopen Bankruptcy Filed by Matteo Patisso (RE: related document(s) 26 Motion to Reopen Chapter 7 Case filed by Interested Party Matteo Patisso) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit) (ylr). (Entered: 01/10/2022) |
01/06/2022 | Receipt of Reopen Chapter 7 Filing Fee - $260.00. Receipt Number 265103. (RM) (admin) (Entered: 01/07/2022) |