Case number: 8:18-bk-74144 - 451 Hancock LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    451 Hancock LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    06/19/2018

  • Last Filing

    11/21/2018

  • Asset

    No

  • Vol

    v

Docket Header
ProBono, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-74144-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/19/2018
Debtor dismissed:  11/06/2018
341 meeting:  11/08/2018

Debtor

451 Hancock LLC

256 Bedford Avenue
New Hyde Park, NY 11040
NASSAU-NY
Tax ID / EIN: 46-4753991

represented by
Freddie J Berg

Berg Law Firm LLC
88-34 Sutphin Boulevard
Jamaica, NY 11435
347-438-1229
Fax : 718-228-8954
Email: fredjberglawoffice@gmail.com

Trustee

Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

represented by
Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.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
11/06/201812Order Dismissing Case with Notice of Dismissal (RE: related document(s) 8 Motion to Dismiss Case filed by Trustee Marc A Pergament). Signed on 11/6/2018 (dnb) (Entered: 11/06/2018)
10/10/201811Order Granting Motion For Relief From Stay with regards to premises at 256 Bedford Avenue, New Hyde Park, NY 11040 and Trustee shall be notify of any surplus monies from sale by Wells Fargo Bank, N.A.. (Related Doc # 10) Signed on 10/10/2018. (mtt) (Entered: 10/10/2018)
08/02/201810Motion for Relief from Stay as to the property located at 256 Bedford Avenue, New Hyde Park, NY 11040 Fee Amount $181. Filed by Courtney R. Williams on behalf of Wells Fargo Bank, N.A.. Hearing scheduled for 10/1/2018 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit court letter # 2 Exhibit A - loan documents # 3 Exhibit B - Recorded Deed # 4 Exhibit C -worksheet # 5 Exhibit D - JFS # 6 Exhibit E - BPO # 7 Exhibit F - proposed order # 8 Exhibit Affidavit of service) (Williams, Courtney) (Entered: 08/02/2018)
07/25/20189BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 07/25/2018. (Admin.) (Entered: 07/26/2018)
07/23/20188Motion to Dismiss Case for the unexcused failure of the debtor to appear on July 18, 2018 at the meeting of creditors mandated by 11 U.S.C. §341(a) Filed by Marc A Pergament on behalf of Marc A Pergament. Hearing scheduled for 9/24/2018 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order) (Pergament, Marc) (Entered: 07/23/2018)
06/28/20187Notice of Appearance and Request for Notice Filed by Courtney R. Williams on behalf of Wells Fargo Bank, N.A. (Williams, Courtney) (Entered: 06/28/2018)
06/22/20186BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018)
06/22/20185BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018)
06/22/20184BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018)
06/20/20182Request for Notice - Meeting of Creditors Chapter 7 No Asset (dnb) (Entered: 06/20/2018)