KKP Industries Corp
7
Robert E. Grossman
07/16/2019
02/05/2020
No
v
DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor KKP Industries Corp
12 Roneck Court Shirley, NY 11967 SUFFOLK-NY Tax ID / EIN: 84-2359538 |
represented by |
KKP Industries Corp
PRO SE |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Email: rlp@pryormandelup.com |
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 |
---|---|---|
01/23/2020 | 13 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/23/2020. (Admin.) (Entered: 01/24/2020) |
01/21/2020 | 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 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 Robert L. Pryor. (Pryor, Robert) (Entered: 01/21/2020) | |
01/21/2020 | 12 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 10 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 1/21/2020 (amp) (Entered: 01/21/2020) |
01/10/2020 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 263155. (OE) (admin) (Entered: 01/10/2020) | |
01/08/2020 | Hearing Held; (related document(s): 10 Motion to Dismiss Case filed by Robert L. Pryor) Appearance: Waived: Motion Granted; submit order (mtagle) (Entered: 01/12/2020) | |
12/30/2019 | 11 | Order Granting Motion For Relief From Stay with regards to premises at 60 Carmen View Drive, Shirley, NY 11967 and this Order is 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 title 11 purporting to affect the Property filed not later than 2 years after the date of entry of this order by AMIP Management as investor for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust V-D. (Related Doc # 9) Signed on 12/30/2019. (mtt) (Entered: 12/30/2019) |
12/19/2019 | Statement Adjourning 341(a) Meeting of Creditors to 7/8/2020 at 3:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 12/19/2019) | |
12/19/2019 | 0 | Statement Adjourning 341(a) Meeting of Creditors to 7/8/2020 at 3:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 12/19/2019) |
12/18/2019 | Hearing Held; (related document(s): 9 Motion for Relief From Stay filed by AMIP Management as investor for Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust V-D) Appearance: Charles Gleis: Motion Granted; submit order (mtagle) (Entered: 12/19/2019) | |
12/05/2019 | Statement Adjourning 341(a) Meeting of Creditors to 12/19/2019 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 12/05/2019) |