451 Hancock LLC
7
Robert E. Grossman
06/19/2018
11/21/2018
No
v
ProBono, DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/06/2018 | 12 | Order 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) |
10/10/2018 | 11 | Order 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) |
08/02/2018 | 10 | Motion 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) |
07/25/2018 | 9 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 07/25/2018. (Admin.) (Entered: 07/26/2018) |
07/23/2018 | 8 | Motion 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) |
06/28/2018 | 7 | Notice 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) |
06/22/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018) |
06/22/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018) |
06/22/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/22/2018. (Admin.) (Entered: 06/23/2018) |
06/20/2018 | 2 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (dnb) (Entered: 06/20/2018) |