Case number: 8:19-bk-76241 - American Dream Home Consultants Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    American Dream Home Consultants Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    09/10/2019

  • Last Filing

    12/26/2019

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-76241-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  09/10/2019
341 meeting:  12/05/2019

Debtor

American Dream Home Consultants Inc.

88 Harrison Ave
Freeport, NY 11520
NASSAU-NY
Tax ID / EIN: 11-4362753

represented by
American Dream Home Consultants Inc.

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
 
 

Latest Dockets

Date Filed#Docket Text
12/26/2019Close Bankruptcy Case (ch7disms)
12/26/201913Order to Close Dismissed Case (ch7c4dsm)
12/16/2019Chapter 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)
12/14/201912BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/13/2019. (Admin.)
12/11/201911Order Dismissing Case with Notice of Dismissal (RE: related document(s)[10] Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 12/11/2019 (dhc)
12/10/2019Hearing Held; (related document(s): [10] Motion to Dismiss Case filed by Robert L. Pryor) No Opposition. Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (dcorsini)
12/05/2019Statement Adjourning 341(a) Meeting of Creditors to 12/19/2019 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert)
11/07/2019Statement Adjourning 341(a) Meeting of Creditors to 12/5/2019 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 11/07/2019)
11/01/201910Motion to Dismiss Case for failure to appear at meeting of creditors and for failure to provide required documents Filed by Robert L. Pryor on behalf of Robert L. Pryor. Hearing scheduled for 12/10/2019 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 11/01/2019)
10/22/2019Statement Adjourning 341(a) Meeting of Creditors to 11/7/2019 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 10/22/2019)