BLS REI, LLC
7
Louis A. Scarcella
07/22/2022
03/06/2023
No
v
DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor BLS REI, LLC
174 Whittier Avenue N Babylon, NY 11703 SUFFOLK-NY Tax ID / EIN: 81-4914699 |
represented by |
BLS REI, LLC
PRO SE |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
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 |
---|---|---|
12/01/2022 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/01/2022. (Admin.) (Entered: 12/02/2022) |
11/29/2022 | 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 4 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: 11/29/2022) | |
11/29/2022 | 11 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 11/29/2022 (dhc) (Entered: 11/29/2022) |
11/29/2022 | Hearing Held; Motion Granted, Order Submitted (related document(s): 10 Motion to Dismiss Case filed by Robert L. Pryor) (DianeCorsini) (Entered: 11/29/2022) | |
11/23/2022 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 12/28/2022 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 11/23/2022) | |
11/09/2022 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 11/23/2022 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 11/09/2022) | |
10/19/2022 | 10 | Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert L. Pryor on behalf of Robert L. Pryor. Hearing scheduled for 11/29/2022 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 10/19/2022) |
09/01/2022 | Statement Adjourning 341(a) Meeting of Creditors on 9/28/2022 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 09/01/2022) | |
08/24/2022 | 9 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 08/24/2022. (Admin.) (Entered: 08/25/2022) |
08/22/2022 | 8 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 1, 2022 at 9:00 a.m. Filed by Robert L. Pryor. (Pryor, Robert) (Entered: 08/22/2022) |