J&M Management of Nassau Corp.
11
Alan S. Trust
01/01/2019
12/12/2019
Yes
v
PlnDue, DsclsDue, RELATED, DISMISSED, CLOSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor J&M Management of Nassau Corp.
47 Crescent Cove Court Seaford, NY 11783 NASSAU-NY Tax ID / EIN: 11-2283154 |
represented by |
Richard S Feinsilver
One Old Country Road Suite 125 Carle Place, NY 11514 (516) 873-6330 Fax : (516) 873-6183 Email: feinlawny@yahoo.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
12/12/2019 | Bankruptcy Case Closed (jaf) (Entered: 12/12/2019) | |
11/29/2019 | 27 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/29/2019. (Admin.) (Entered: 11/30/2019) |
11/27/2019 | 26 | Order Dismissing Case with Notice of Dismissal . Signed on 11/27/2019 (jaf) (Entered: 11/27/2019) |
11/01/2019 | 25 | Ordered, that the automatic stay imposed under 11 U.S.C. § 362(a) did not take effect upon the filing of, and does not apply in, this chapter 11 case as to the Collateral because the Collateral is not property of the estate as defined in Section 541 and that all other relief sought in the Motion is denied. (Related Doc # 24) Signed on 11/1/2019. (ymm) (Entered: 11/04/2019) |
10/23/2019 | Hearing Held; (related document(s): 24 Motion for Relief From Stay filed by Selene Finance, LP) Appearance: Charles Gleis - MOTION GRANTED AS PER TERMS STATED ON THE RECORD- 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: 10/23/2019) | |
09/12/2019 | Receipt of Motion for Relief From Stay(8-19-70001-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18424165. Fee amount 181.00. (re: Doc# 24) (U.S. Treasury) (Entered: 09/12/2019) | |
09/12/2019 | 24 | Motion for Relief from Stay and In Rem Relief from Stay with respect to the property located at 47 Crescent Cove, Seaford, NY 11783. Objections to be filed on 10/16/2019. Fee Amount $181. Filed by Richard Postiglione on behalf of Selene Finance, LP. Hearing scheduled for 10/23/2019 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Postiglione, Richard) (Entered: 09/12/2019) |
07/24/2019 | 23 | Notice of Appearance and Request for Notice Filed by Richard Postiglione on behalf of Selene Finance, LP (Postiglione, Richard) (Entered: 07/24/2019) |
05/08/2019 | 22 | Letter to Court Concerning In Rem Stay Order and New Chapter 7 Filing Filed by Gary O Ravert on behalf of Frontline Funding LLC (RE: related document(s) 21 Order on Motion For Relief From Stay) (Ravert, Gary) (Entered: 05/08/2019) |
03/28/2019 | 21 | 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 97-20 99th Street, Ozone Park, NY 11416 on behalf of Frontline Funding LLC and that all other relief sought in the Motion is denied. (Related Doc # 16) Signed on 3/28/2019. (ymm) (Entered: 03/28/2019) |