Joseph Rafael 2 LLC
7
Robert E. Grossman
09/13/2022
01/26/2023
No
v
RELATED, DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Joseph Rafael 2 LLC
15 William St. 19D New York, NY 10005 SUFFOLK-NY Tax ID / EIN: 20-0451610 dba Joseph Rafael 2 LLC dba Joseph Raphael 2 LLC |
represented by |
Joseph Rafael 2 LLC
PRO SE |
Trustee Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 |
represented by |
Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Email: efilings@spallp.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 |
---|---|---|
01/11/2023 | Chapter 7 Trustee's Report of No Distribution - I, Kenneth P Silverman, 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 Kenneth P Silverman. (Silverman, Kenneth) (Entered: 01/11/2023) | |
01/11/2023 | 17 | Order Dismissing Chapter 7 Case with Notice of Dismissal (RE: related document(s)14 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 1/11/2023 (rom) (Entered: 01/11/2023) |
01/09/2023 | Settled without hearing(RE: related document(s) 14 Motion to Dismiss Case Filed by Trustee Kenneth P Silverman) CERTIFICATE OF NO OBJECTION FILED ON DOCKET #16; UNDER SUBMISSION (mtt) (Entered: 01/09/2023) | |
01/04/2023 | 16 | Statement /Certificate of No Objection Filed by Kenneth P Silverman on behalf of Kenneth P Silverman (RE: related document(s)14 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) (Silverman, Kenneth) (Entered: 01/04/2023) |
12/12/2022 | Receipt of Motion for Relief From Stay( 8-22-72425-reg) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21263512. Fee amount 188.00. (re: Doc# 15) (U.S. Treasury) (Entered: 12/12/2022) | |
12/12/2022 | 15 | Motion for Relief from Stay 15 William Street New York NY 100005 (LOGS# 19-083378). Objections to be filed on 1/4/2023. Fee Amount $188. Filed by Shari S Barak on behalf of HSBC BANK USA, N.A.. Hearing scheduled for 1/11/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit Loan Documents) (Barak, Shari) (Entered: 12/12/2022) |
12/02/2022 | 14 | Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a). Objections to be filed on 1/2/2023. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 1/9/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY., by Teleconference. (Attachments: # 1 Affirmation in Support of Motion for Dismissal # 2 Proposed Order # 3 Affidavit of Service) (Silverman, Kenneth) Modified on 12/6/2022 to add location of hearing. (mtt) (Entered: 12/02/2022) |
12/01/2022 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 12/13/2022 at 10:00 AM at Teleconference - Central Islip. (Silverman, Kenneth) (Entered: 12/01/2022) | |
11/22/2022 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 12/1/2022 at 10:00 AM at Teleconference - Central Islip. (Silverman, Kenneth) (Entered: 11/22/2022) | |
11/10/2022 | 13 | Notice of Appearance and Request for Notice Filed by Jerry A Montag on behalf of Board of Managers of 15 William Street Condominium (Montag, Jerry) (Entered: 11/10/2022) |