745-09 Conklin Condo Realty LLC
7
Alan S. Trust
07/22/2019
12/02/2019
No
v
Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2019 | Statement 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) | |
09/04/2019 | Statement 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) | |
08/29/2019 | 9 | Motion 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) |
08/22/2019 | Receipt 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) | |
08/22/2019 | 8 | Motion 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) |
07/25/2019 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019) |
07/25/2019 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019) |
07/24/2019 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/24/2019. (Admin.) (Entered: 07/25/2019) |
07/23/2019 | 4 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 07/23/2019) |
07/22/2019 | Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 261019. (RM) (admin) (Entered: 07/22/2019) |