Case number: 8:19-bk-72454 - 93 Three Mile Harbor LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    93 Three Mile Harbor LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    04/04/2019

  • Last Filing

    10/25/2019

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-72454-ast

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


Debtor disposition:  Discharge Not Applicable
Date filed:  04/04/2019
Date terminated:  10/25/2019
341 meeting:  09/18/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
10/25/2019Bankruptcy Case Closed (dnb) (Entered: 10/25/2019)
10/25/201911Final Decree Chapter 7. Signed on 10/25/2019 (dnb) (Entered: 10/25/2019)
08/16/201910Order 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)
08/07/2019Chapter 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)
08/07/2019Statement 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)
08/07/20190Statement 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)
06/06/2019Statement 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)
06/03/2019Receipt 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)
06/03/20199Motion 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)
05/08/2019Statement 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)