Case number: 8:22-bk-72847 - Joseph Rafael LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Joseph Rafael LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    10/16/2022

  • Last Filing

    03/08/2023

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-22-72847-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/16/2022
Debtor dismissed:  02/15/2023
341 meeting:  02/28/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
02/17/202315BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/17/2023. (Admin.) (Entered: 02/18/2023)
02/15/202314Order 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)
02/13/2023Marked 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)
02/13/2023Hearing 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)
02/10/202313Statement - 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)
02/01/2023Statement 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)
01/25/2023Adjourned 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)
01/24/202312Letter 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)
01/18/2023Statement 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)
01/09/2023Receipt 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)