90 Wyona Avenue Corp.
7
Alan S. Trust
10/29/2018
09/09/2019
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2019 | Chapter 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) | |
05/22/2019 | 14 | Order 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) |
05/21/2019 | 13 | Order 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) |
05/02/2019 | Hearing 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) | |
03/15/2019 | 12 | Memorandum 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) |
03/15/2019 | Receipt 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) | |
03/15/2019 | 11 | Motion 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) |
02/18/2019 | 10 | Notice 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) |
01/28/2019 | Statement 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) | |
01/28/2019 | 0 | Statement 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) |