435 Hempstead Gardens Drive Corp.
7
Robert E. Grossman
08/29/2019
No
RELATED, DISMISSED, CLOSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 435 Hempstead Gardens Drive Corp.
265 East Main Street Islip, NY 11730 SUFFOLK-NY Tax ID / EIN: 84-2872167 |
represented by |
435 Hempstead Gardens Drive Corp.
PRO SE |
Trustee R Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 |
| |
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 |
---|---|---|
01/21/2020 | Close Bankruptcy Case (ch7disms) (Entered: 01/21/2020) | |
01/21/2020 | 15 | Order to Close Dismissed Case (ch7c4dsm) (Entered: 01/21/2020) |
01/09/2020 | Chapter 7 Trustee's Report of No Distribution - I, R Kenneth Barnard, 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 R Kenneth Barnard. (Barnard, R) (Entered: 01/09/2020) | |
01/08/2020 | 14 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/08/2020. (Admin.) (Entered: 01/09/2020) |
01/06/2020 | 13 | Order Dismissing Case upon the application by the trustee with Notice of Dismissal (RE: related document 10 Motion to Dismiss Case filed by Trustee R Kenneth Barnard). Signed on 1/6/2020 (jaf) (Entered: 01/06/2020) |
01/06/2020 | Hearing Held; (related document(s): 10 Motion to Dismiss Case filed by R Kenneth Barnard) Appearance: Waived: Motion Granted; order submitted (mtagle) (Entered: 01/06/2020) | |
12/19/2019 | Statement Adjourning 341(a) Meeting of Creditors to 1/8/2020 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 12/19/2019) | |
12/05/2019 | Statement Adjourning 341(a) Meeting of Creditors to 12/18/2019 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 12/05/2019) | |
11/22/2019 | Statement Adjourning 341(a) Meeting of Creditors to 12/4/2019 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 11/22/2019) | |
11/21/2019 | 12 | Order Granting Motion For Relief From Stay with regards to premises at 35 Hempstead Gardens Drive, West Hempstead, NY 11552, in the event this case is converted to a case under any other chapter of the U.S. Bankruptcy Code, this Order will remain in full force and effect and turn over to the Trustee any surplus monies from sale by Nationstar Mortgage LLC d/b/a Mr. Cooper as servicer for The Bank of New York Mellon f/k/a The Bank of New York as successor in interest to JP Morgan Chase Bank, N.A. as Trustee for Structured Asset M. (Related Doc # 9) Signed on 11/21/2019. (mtt) (Entered: 11/21/2019) |