93 Three Mile Harbor LLC
7
Alan S. Trust
04/04/2019
10/25/2019
No
v
CLOSED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor 93 Three Mile Harbor LLC
24 Wisteria Drive Remsenburg, NY 11960 SUFFOLK-NY Tax ID / EIN: 83-4201043 |
represented by |
Mark E Cohen
108-18 Queens Blvd Fourth Floor Suite #3 Forest Hills, NY 11375 (718) 258-1500 Fax : (718) 793-1627 Email: MECESQ2@aol.com |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
represented by |
Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333-7333 Email: rlp@pryormandelup.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 |
---|---|---|
10/25/2019 | Bankruptcy Case Closed (dnb) (Entered: 10/25/2019) | |
10/25/2019 | 11 | Final Decree Chapter 7. Signed on 10/25/2019 (dnb) (Entered: 10/25/2019) |
08/16/2019 | 10 | Order Granting In Rem Relief From The Automatic Stay with respect to the real property known as 93 Three Mile Harbor Road, East Hampton, New York 11937 (Related Doc # 9) Signed on 8/16/2019. (dnb) (Entered: 08/16/2019) |
08/07/2019 | Chapter 7 Trustee's Report of No Distribution: I, Robert L. Pryor, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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 4 months. Assets Abandoned (without deducting any secured claims): $ 700000.00, Assets Exempt: Not Available, Claims Scheduled: $ 1483724.42, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1483724.42. Filed by Robert L. Pryor (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Pryor, Robert) (Entered: 08/07/2019) | |
08/07/2019 | Statement Adjourning 341(a) Meeting of Creditors to 9/18/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 08/07/2019) | |
08/07/2019 | 0 | Statement Adjourning 341(a) Meeting of Creditors to 9/18/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 08/07/2019) |
06/06/2019 | Statement Adjourning 341(a) Meeting of Creditors to 7/11/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 06/06/2019) | |
06/03/2019 | Receipt of Motion for Relief From Stay(8-19-72454-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18036877. Fee amount 181.00. (re: Doc# 9) (U.S. Treasury) (Entered: 06/03/2019) | |
06/03/2019 | 9 | Motion for Relief from Stay Fee Amount $181. Filed by Kevin R Toole on behalf of u.s. bank national association, as trustee for mastr adjustable rate mortgages trust 2006-oa1, mortgage pass-through certificates, series 2006-oa1. Hearing scheduled for 7/25/2019 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit # 2 Certificate of Service # 3 Proposed Order) (Toole, Kevin) (Entered: 06/03/2019) |
05/08/2019 | Statement Adjourning 341(a) Meeting of Creditors to 5/22/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 05/08/2019) |