River A NY LLC
7
Robert E. Grossman
11/23/2022
05/12/2023
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor River A NY LLC
330 Curtis Ave Carle Place, NY 11514 NASSAU-NY Tax ID / EIN: 83-1655389 |
represented by |
River A NY LLC
PRO SE |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
represented by |
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 |
---|---|---|
03/19/2023 | 17 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/19/2023. (Admin.) (Entered: 03/20/2023) |
03/17/2023 | 16 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 3/17/2023 (rom) (Entered: 03/17/2023) |
03/15/2023 | Hearing Held; Appearances: Waived. (RE: related document(s) 12 Motion to Dismiss Case Filed by Trustee Robert L. Pryor) Motion Granted; Submit Order (mtt) (Entered: 03/16/2023) | |
03/06/2023 | 15 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/6/2023). Filed by Robert L. Pryor (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Pryor, Robert) (Entered: 03/06/2023) |
02/03/2023 | Receipt of Fee for Certification of Document - $11.00. Receipt Number 267224. (AH) (admin) (Entered: 02/03/2023) | |
02/01/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 3/15/2023 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 02/01/2023) | |
01/30/2023 | 14 | Amended Order Granting Motion For Relief From Stay with regards to premises at at 330 Curtis Avenue, Carle Place, New York 11514, any future filing in any case under the Bankruptcy Code purporting to affect the property shall not operate the stay for a period of two years from entry of the within Order under the Bankruptcy Code, if the case is converted to a case under any other chapter of the U.S. Bankruptcy Code, this Order will remain in full force and effect and shall noticed the Trustee of any surplus monies realized from the sale and all other relief sought in the Motion is denied of by U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1(RE: related document(s)11 Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1. 13 Order on Motion For Relief From Stay). Signed on 1/30/2023 (mtt) (Entered: 01/30/2023) |
01/26/2023 | 13 | Order Granting Motion For Relief From Stay with regards to premises at at 330 Curtis Avenue, Carle Place, New York 11514, any future filing in any case under the Bankruptcy Code purporting to affect the property shall not operate the stay for a period of two years from entry of the within Order under the Bankruptcy Code, if the case is converted to a case under any other chapter of the U.S. Bankruptcy Code, this Order will remain in full force and effect and shall noticed the Trustee of any surplus monies realized from the sale and all other relief sought in the Motion is denied of by U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1 (Related Doc # 11) Signed on 1/26/2023. (mtt) (Entered: 01/26/2023) |
01/25/2023 | Hearing Held; Appearances: Andrew David Goldberg. (RE: related document(s) 11 Motion for Relief From Stay Filed by Creditor U.S. Bank National Association, as Trustee for J.P. Morgan Mortgage Acquisition Trust 2006-CH1, Asset Backed Pass-Through Certificates, Series 2006-CH1) No Objection; Motion Granted; Submit Order (mtt) (Entered: 01/25/2023) | |
01/25/2023 | 12 | Motion to Dismiss Case for failure to appear at a meeeting of creditors Filed by Robert L. Pryor on behalf of Robert L. Pryor. Hearing scheduled for 3/15/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 01/25/2023) |