Joseph Rafael LLC
7
Robert E. Grossman
10/16/2022
03/08/2023
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Joseph Rafael LLC
1 Elizabeth Ct Briarcliff Manor, NY 10510 SUFFOLK-NY Tax ID / EIN: 46-2708350 dba Joseph Rafael LLC dba Joseph Raphael LLC |
represented by |
Joseph Rafael LLC
PRO SE |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
represented by |
Mark E Cohen
Mark E. Cohen, Esq. Pryor & Mandelup, L.L.P. 675 Old Country Road Westbury, NY 11590 516-997-0999 Fax : 516-333-7333 Email: MECESQ2@aol.com 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 |
---|---|---|
02/17/2023 | 15 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/17/2023. (Admin.) (Entered: 02/18/2023) |
02/15/2023 | 14 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 2/15/2023 (amp) (Entered: 02/15/2023) |
02/13/2023 | Marked Off without hearing(RE: related document(s) 11 Motion for Relief From Stay,Motion for Relief from Co-Debtor Stay Filed by Creditor Rushmore Loan Management Services, LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMAC Trust, Series 2016-CTT) Market off case dismissed. (mtt) (Entered: 02/15/2023) | |
02/13/2023 | Hearing Held; Appearances: Scott Mandelup. (RE: related document(s) 9 Motion to Dismiss Case Filed by Trustee Robert L. Pryor) Motion Granted; Submit Order. (mtt) (Entered: 02/15/2023) | |
02/10/2023 | 13 | Statement - Certificate of No Objection Filed by Robert L. Pryor on behalf of Robert L. Pryor (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert L. Pryor) (Pryor, Robert) (Entered: 02/10/2023) |
02/01/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 2/28/2023 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 02/01/2023) | |
01/25/2023 | Adjourned Without Hearing 'Hearing scheduled for 02/13/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY.(RE: related document(s) 9 Motion to Dismiss Case Filed by Trustee Robert L. Pryor) (mtt) (Entered: 01/26/2023) | |
01/24/2023 | 12 | Letter of Adjournment: Hearing rescheduled from Wednesday, January 25, 2023 at 9:30 a.m. to Monday, February 13, 2023 at 9:30 a.m. Filed by Mark E Cohen on behalf of Robert L. Pryor (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert L. Pryor) (Cohen, Mark) (Entered: 01/24/2023) |
01/18/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 2/1/2023 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 01/18/2023) | |
01/09/2023 | Receipt of Motion for Relief From Stay( 8-22-72847-reg) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21320138. Fee amount 188.00. (re: Doc# 11) (U.S. Treasury) (Entered: 01/09/2023) |