Case number: 8:19-bk-70001 - J&M Management of Nassau Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    J&M Management of Nassau Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    01/01/2019

  • Last Filing

    12/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-70001-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/01/2019
Date terminated:  12/12/2019
Debtor dismissed:  11/27/2019
341 meeting:  02/08/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
12/12/2019Bankruptcy Case Closed (jaf) (Entered: 12/12/2019)
11/29/201927BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/29/2019. (Admin.) (Entered: 11/30/2019)
11/27/201926Order Dismissing Case with Notice of Dismissal . Signed on 11/27/2019 (jaf) (Entered: 11/27/2019)
11/01/201925Ordered, 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)
10/23/2019Hearing 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)
09/12/2019Receipt 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)
09/12/201924Motion 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)
07/24/201923Notice of Appearance and Request for Notice Filed by Richard Postiglione on behalf of Selene Finance, LP (Postiglione, Richard) (Entered: 07/24/2019)
05/08/201922Letter 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)
03/28/201921Order 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)