4 Glenmor Drive, Inc.
7
Louis A. Scarcella
06/25/2019
11/15/2019
No
v
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
Debtor 4 Glenmor Drive, Inc.
4 Glenmore Drive Newtown, CT 06470 NASSAU-NY Tax ID / EIN: 84-2192952 |
represented by |
4 Glenmor Drive, Inc.
PRO SE |
Trustee R Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Email: rkbesquire@aol.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 |
---|---|---|
09/12/2019 | Statement Adjourning 341(a) Meeting of Creditors to 9/25/2019 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/12/2019) | |
09/10/2019 | 10 | Affidavit/Certificate of Service Filed by R Kenneth Barnard on behalf of R Kenneth Barnard (RE: related document(s) 9 Motion to Dismiss Case filed by Trustee R Kenneth Barnard) (Barnard, R) (Entered: 09/10/2019) |
09/10/2019 | 9 | Motion to Dismiss Case Filed by R Kenneth Barnard on behalf of R Kenneth Barnard. Hearing scheduled for 10/29/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Barnard, R) (Entered: 09/10/2019) |
09/03/2019 | Statement Adjourning 341(a) Meeting of Creditors to 9/11/2019 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/03/2019) | |
08/19/2019 | Receipt of Motion for Relief From Stay(8-19-74584-las) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18336752. Fee amount 181.00. (re: Doc# 8) (U.S. Treasury) (Entered: 08/19/2019) | |
08/19/2019 | 8 | Motion for Relief from Stay Fee Amount $181. Filed by Nicole Bernadette LaBletta on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as servicer for The Bank Of New York Mellon f/k/a The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc. Alternative Loan Trust 2006-. Hearing scheduled for 10/22/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (LaBletta, Nicole) (Entered: 08/19/2019) |
08/15/2019 | Statement Adjourning 341(a) Meeting of Creditors to 8/29/2019 at 11:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 08/15/2019) | |
08/02/2019 | Statement Adjourning 341(a) Meeting of Creditors to 8/15/2019 at 11:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 08/02/2019) | |
06/27/2019 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) |
06/27/2019 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019) |