Case number: 8:22-bk-72229 - Napoleon Yanes - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Napoleon Yanes

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    08/28/2022

  • Last Filing

    06/06/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-72229-las

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


Debtor disposition:  Discharge Not Applicable
Date filed:  08/28/2022
Date terminated:  02/16/2023
341 meeting:  01/06/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
11/22/2023Receipt 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)
11/22/202332Motion 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)
02/16/2023Bankruptcy Case Closed (ylr) (Entered: 02/16/2023)
02/16/202331Final Decree Chapter 7. Signed on 2/16/2023 (ylr) (Entered: 02/16/2023)
02/03/202330ENTERED 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)
02/02/202329Request 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)
01/14/202328BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies Notice Date 01/14/2023. (Admin.) (Entered: 01/15/2023)
01/12/202327Amended 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)
01/12/202326Final Notice of Section 521 Deficiencies (amp) (Entered: 01/12/2023)
01/10/2023Withdrawn without hearing by letter (related document(s): 19 Motion to Dismiss Case filed by Kenneth Kirschenbaum) (DianeCorsini) (Entered: 01/10/2023)