Napoleon Yanes
7
Louis A. Scarcella
08/28/2022
06/06/2024
No
v
Repeat, PRVDISM, CLOSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Napoleon Yanes
355 Lenox Avenue Uniondale, NY 11553 NASSAU-NY Tax ID / EIN: 84-1809295 |
represented by |
Napoleon Yanes
PRO SE |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
represented by |
Scott T Dillon
Kirschenbaum & Kirschenbaum, P.C. 200 Garden City Plaza Suite 315 Garden City, NY 11530 516-747-6700 Fax : 516-747-6781 Email: sdillon@kirschenbaumesq.com Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 Fax : (516) 747-6781 Email: ken@kirschenbaumesq.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 |
---|---|---|
11/22/2023 | Receipt of Motion to Reopen Chapter 7 Case( 8-22-72229-las) [motion,mreop7] ( 260.00) Filing Fee. Receipt number A22157399. Fee amount 260.00. (re: Doc# 32) (U.S. Treasury) (Entered: 11/22/2023) | |
11/22/2023 | 32 | Motion to Reopen Chapter 7 Case seeking relief under Rule 60(b) and voiding post petition sale of property Fee Amount $ 260. Filed by Nicholas Tuffarelli on behalf of Hempdale LLC. Hearing scheduled for 1/9/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit Motion in support # 2 Exhibit Foreclosure summons and complaint # 3 Exhibit Judgment of foreclosure and Sale # 4 Exhibit Notice of foreclosure and sale # 5 Exhibit Case detail of foreclosure action # 6 Exhibit Referee's report of sale # 7 Exhibit Referee's deed in foreclosure # 8 Exhibit Notice of 2022 bankruptcy case # 9 Exhibit State court motion to void foreclosure # 10 Exhibit Mortgagee letter to state court # 11 Proposed Order # 12 Affidavit Affidavit of service) (Tuffarelli, Nicholas) (Entered: 11/22/2023) |
02/16/2023 | Bankruptcy Case Closed (ylr) (Entered: 02/16/2023) | |
02/16/2023 | 31 | Final Decree Chapter 7. Signed on 2/16/2023 (ylr) (Entered: 02/16/2023) |
02/03/2023 | 30 | ENTERED IN ERROR-PLEASE DISREGARD-Order to Close Automatically Dismissed Case. Signed on 2/3/2023 (ylr) Modified on 2/3/2023 (ylr). (Entered: 02/03/2023) |
02/02/2023 | 29 | Request for Judicial Determination Concerning Dismissal Pursuant to 11 U.S.C. Section 521(i) (RE: related document(s)3 Deficient Filing Chapter 7) (ylr) (Entered: 02/02/2023) |
01/14/2023 | 28 | BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies Notice Date 01/14/2023. (Admin.) (Entered: 01/15/2023) |
01/12/2023 | 27 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR LR1009-1(a) : List of Creditors Fee Amount $32 Filed by Napoleon Yanes Filed Via Electronic Dropbox (one) (Entered: 01/13/2023) |
01/12/2023 | 26 | Final Notice of Section 521 Deficiencies (amp) (Entered: 01/12/2023) |
01/10/2023 | Withdrawn without hearing by letter (related document(s): 19 Motion to Dismiss Case filed by Kenneth Kirschenbaum) (DianeCorsini) (Entered: 01/10/2023) |