RCS Management Corp
7
Robert E. Grossman
01/28/2019
05/15/2019
No
v
DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor RCS Management Corp
325 Lido Blvd. Long Beach, NY 11561 NASSAU-NY Tax ID / EIN: 83-0960387 |
represented by |
RCS Management 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 |
---|---|---|
05/02/2019 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019) |
05/01/2019 | 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: 05/01/2019) | |
04/30/2019 | 11 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 9 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 4/30/2019 (amp) (Entered: 04/30/2019) |
04/29/2019 | Hearing Held; (related document(s): 9 Motion to Dismiss Case filed by Kenneth P Silverman) Appearance: Waived: Motion Granted; order submitted (mtagle) (Entered: 04/29/2019) | |
04/01/2019 | Statement Adjourning 341(a) Meeting of Creditors to 5/6/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 04/01/2019) | |
03/13/2019 | 10 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) |
03/07/2019 | 9 | Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under U.S.C. Section 707(a). Objections to be filed on 4/22/2019. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 4/29/2019 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affirmation in Support of Motion for Dismissal) (Silverman, Kenneth) (Entered: 03/07/2019) |
03/04/2019 | Statement Adjourning 341(a) Meeting of Creditors to 4/1/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 03/04/2019) | |
01/30/2019 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) |
01/30/2019 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) |