Case number: 8:19-bk-75147 - 745-09 Conklin Condo Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    745-09 Conklin Condo Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    07/22/2019

  • Last Filing

    12/02/2019

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-75147-ast

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

Date filed:  07/22/2019
341 meeting:  09/26/2019

Debtor

745-09 Conklin Condo Realty LLC

PO Box 670305
Flushing, NY 11367
NASSAU-NY
Tax ID / EIN: 81-1540845

represented by
745-09 Conklin Condo Realty LLC

PRO SE



Trustee

Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

represented by
Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.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
09/12/2019Statement Adjourning 341(a) Meeting of Creditors to 9/26/2019 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 09/12/2019)
09/04/2019Statement Adjourning 341(a) Meeting of Creditors to 9/11/2019 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 09/04/2019)
08/29/20199Motion to Dismiss Case for the unexcused failure of the debtor to appear on August 27, 2019 at the meeting of creditors mandated by 11 U.S.C. §341(a) Filed by Marc A Pergament on behalf of Marc A Pergament. Hearing scheduled for 10/8/2019 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 08/29/2019)
08/22/2019Receipt of Motion for Relief From Stay(8-19-75147-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18351507. Fee amount 181.00. (re: Doc# 8) (U.S. Treasury) (Entered: 08/22/2019)
08/22/20198Motion for Relief from Stay for the property known as 745-9 Conklin St., Unit 9, Farmingdale, NY 11735 Fee Amount $181. Filed by Ted Eric May on behalf of NewRez, LLC, f/k/a New Penn Financial, LLC d/b/a Shellpoint Mortgage Servicing as servicing agent. Hearing scheduled for 9/26/2019 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Notice # 2 client affidavit # 3 affidavit of service # 4 certificate of Service # 5 Exhibit # 6 Proposed Order) (May, Ted Eric) (Entered: 08/22/2019)
07/25/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/25/20196BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/24/20195BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019)
07/23/20194Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 07/23/2019)
07/22/2019Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 261019. (RM) (admin) (Entered: 07/22/2019)