Case number: 8:18-bk-77319 - 90 Wyona Avenue Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    90 Wyona Avenue Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    10/29/2018

  • Last Filing

    09/09/2019

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-77319-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/29/2018
Debtor dismissed:  05/22/2019
341 meeting:  03/04/2019

Debtor

90 Wyona Avenue Corp.

265 E. Main Street
East Islip, NY 11730
SUFFOLK-NY
Tax ID / EIN: 82-5314024

represented by
90 Wyona Avenue Corp.

PRO SE



Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: efilings@spallp.com

represented by
Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: efilings@spallp.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
05/22/2019Chapter 7 Trustee's Report of No Distribution - I, Kenneth P Silverman, 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 Kenneth P Silverman. (Silverman, Kenneth) (Entered: 05/22/2019)
05/22/201914Order Dismissing Case with Notice of Dismissal (RE: related document(s) 8 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 5/22/2019 (ymm) (Entered: 05/22/2019)
05/21/201913Order Granting Motion For Relief From Stay and In Rem Relief for a period of two (2) years from the entry of this Order as to property located at 90 Wynona Ave, Selden, NY 11784 on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, by Caliber Home Loans, Inc. and that all other relief sought in the Motion is denied. (Related Doc # 11) Signed on 5/21/2019. (ymm) (Entered: 05/21/2019)
05/02/2019Hearing Held; (related document(s): 11 Motion for Relief From Stay filed by U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, by Caliber Home Loans, Inc., as its attorney in fact) Appearance: Eileen Lin - MOTION GRANTED STAY RELIEF & IN REM RELIEF - 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. 9072-1. (ymills) (Entered: 05/09/2019)
03/15/201912Memorandum of Law in Support of Motion for Relief from Stay Filed by Tammy L Terrell Benoza on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, by Caliber Home Loans, Inc., as its attorney in fact (RE: related document(s) 11 Motion for Relief From Stay filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, by Caliber Home Loans, Inc., as its attorney in fact) (Terrell Benoza, Tammy) (Entered: 03/15/2019)
03/15/2019Receipt of Motion for Relief From Stay(8-18-77319-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17741787. Fee amount 181.00. (re: Doc# 11) (U.S. Treasury) (Entered: 03/15/2019)
03/15/201911Motion for Relief from Stay pursuant to 11 u.s.c. § 362 (d)(2) & 11 u.s.c. § 362 (d)(4) as to the mortgage on 90 wynona ave, selden, ny 11784 Fee Amount $181. Filed by Tammy L Terrell Benoza on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, by Caliber Home Loans, Inc., as its attorney in fact. Hearing scheduled for 5/2/2019 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C-1 # 5 Exhibit C-2 # 6 Exhibit D # 7 Proposed Order # 8 Affidavit of Service) (Terrell Benoza, Tammy) (Entered: 03/15/2019)
02/18/201910Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust, by Caliber Home Loans, Inc., as its attorney in fact (Terrell Benoza, Tammy) (Entered: 02/18/2019)
01/28/2019Statement Adjourning 341(a) Meeting of Creditors to 3/4/2019 at 12:30 PM at Room 563, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 01/28/2019)
01/28/20190Statement Adjourning 341(a) Meeting of Creditors to 3/4/2019 at 12:30 PM at Room 563, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 01/28/2019)