Case number: 8:23-bk-70637 - 842 Brook Street Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    842 Brook Street Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    02/24/2023

  • Last Filing

    06/28/2023

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-70637-las

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/24/2023
Debtor dismissed:  06/13/2023
341 meeting:  05/24/2023

Debtor

842 Brook Street Corp.

265 E. Main St.
East Islip Suite 156
East Islip, NY 11730
SUFFOLK-NY
Tax ID / EIN: 82-3712152

represented by
842 Brook Street Corp.

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
 
 

Latest Dockets

Date Filed#Docket Text
06/15/202320BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023)
06/14/2023Chapter 7 Trustee's Report of No Distribution - I, Robert L. Pryor, 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 Robert L. Pryor. (Pryor, Robert) (Entered: 06/14/2023)
06/13/2023Receipt of Fee for Certification of Document - $11.00. Receipt Number 80268889. (AH) (admin) (Entered: 06/13/2023)
06/13/202319Order Dismissing Case with Notice of Dismissal (RE: related document(s)16 Motion to Dismiss Case filed by Trustee Robert L. Pryor). Signed on 6/13/2023 (dhc) (Entered: 06/13/2023)
06/13/2023Hearing Not Held; Certificate of No Objection Filed. Motion Granted, Order Submitted (related document(s): 16 Motion to Dismiss Case filed by Robert L. Pryor) (DianeCorsini) (Entered: 06/13/2023)
06/06/202318Order Granting Motion For Relief From Stay as to the Creditor's interest in 842 Brook Street, West Babylon, NY 11704. This order terminating the automatic stay under 11 U.S.C. § 362(a) as to the Creditors interest in the Property shall be binding in any other case filed under the Bankruptcy Code purporting to affect the Property that is filed not later than two (2) years after the date of this Order, such that the automatic stay under 11 U.S.C. § 362(a) shall not apply to the Creditors interest in the Property, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing (Related Doc 17) Signed on 6/6/2023. (dhc) (Entered: 06/06/2023)
06/06/2023Hearing Held; Appearances: Richard Fay. Motion Granted. Submit Order (RE: related document(s) 17 Motion for Relief From 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) (dhc) (Entered: 06/06/2023)
05/05/2023Receipt of Motion for Relief From Stay( 8-23-70637-las) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21610004. Fee amount 188.00. (re: Doc# 17) (U.S. Treasury) (Entered: 05/05/2023)
05/05/202317Motion for Relief from Stay and InRem Relief from Stay as to the property located at 842 Brook Street, West Babylon, NY 11704 Fee Amount $188. Filed by Courtney R. Shed on behalf of 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. Hearing scheduled for 6/6/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit A - Loan Documents - Part 1 # 2 Exhibit A - Loan Documents - Part 2 # 3 Exhibit B - Filed JFS # 4 Exhibit C - Prior BK Filing # 5 Exhibit D - Prior BK Filing # 6 Exhibit E - Current BK Filing # 7 Exhibit F - Court Worksheet and Appraisal # 8 Exhibit G - Proposed Order # 9 Exhibit H - Legal Description # 10 Affidavit of Service) (Shed, Courtney) (Entered: 05/05/2023)
04/26/2023Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 5/24/2023 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 04/26/2023)