Case number: 8:19-bk-71078 - 20 Marie Lane Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    20 Marie Lane Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    02/14/2019

  • Last Filing

    09/03/2019

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-71078-ast

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/14/2019
Debtor dismissed:  08/16/2019
341 meeting:  08/06/2019

Debtor

20 Marie Lane Corp

20 Marie Lane
Central Islip, NY 11722
SUFFOLK-NY
Tax ID / EIN: 83-3555260

represented by
Melissa Sue DiCerbo

McCabe, Weisberg & Conway, PC
145 Huguenot Street
Suite 210
New Rochelle, NY 10801
914-636-8900
Fax : 914-636-8901
Email: NYECFmail@mwc-law.com

Trustee

Andrew M Thaler

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
(516) 279-6700
Email: athaler@athalerlaw.com

represented by
Andrew M Thaler

Thaler Law Firm PLLC
675 Old Country Road
Westbury, NY 11590
(516) 279-6700
Fax : (516) 279-6722
Email: athaler@athalerlaw.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
09/03/201916Order to Close Dismissed Case (ch7c4dsm)
09/03/2019Close Bankruptcy Case (ch7disms)
08/21/201915BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/21/2019. (Admin.)
08/19/2019Chapter 7 Trustee's Report of No Distribution - I, Andrew M Thaler, 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 Andrew M Thaler. (Thaler, Andrew)
08/19/20190Chapter 7 Trustee's Report of No Distribution - I, Andrew M Thaler, 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 Andrew M Thaler. (Thaler, Andrew) (Entered: 08/19/2019)
08/16/201914Order Dismissing Case with Notice of Dismissal (RE: related document(s)[9] Motion to Dismiss Case filed by Trustee Andrew M Thaler). Signed on 8/16/2019 (amp)
08/16/201913Order Granting Motion For Relief From Stay with respect to the real property known as 20 Mage Lane, Central Islip, NY 11722 a/k/a 20Marie Lane, Central Islip, NY 11722 on behalf NewRez LLC d/b/a Shellpoint Mortgage Servicing. Ordered, that the Objection is overruled and that pursuant to 11 U.S.C. 362(d)(4), if recorded in compliance with applicable State laws governing notices of interests or liens in real property, this Order shall be binding in any other case under this title purporting to affect the Property filed not later than one (1) year after the date of the entry of this Order, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from this order based upon changed circumstances or for good cause shown, after notice and a hearing; and that Debtor is prohibited and enjoined from the filing of a subsequent petition under chapter 7, 13 and/or 11 of the Bankruptcy Code in any jurisdiction for a period of one (1) year from the date of this order, except that Debtor may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing; and that all other relief sought in the Motion is denied.(Related Doc [8]) Signed on 8/16/2019. (amp)
07/23/2019Statement Adjourning 341(a) Meeting of Creditors to 8/6/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Thaler, Andrew)
07/09/2019Statement Adjourning 341(a) Meeting of Creditors to 7/23/2019 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. motion to dismiss pending order Debtor absent. (Thaler, Andrew)
06/27/201912Objection to Order Seeking In Rem Relief from Stay Filed by Winford Taylor, 20 Marie Lane Corp (RE: related document(s)[8] Motion for Relief From Stay filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing, [11] Notice of Submission of Proposed Order filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing) (rom)