Jefferson254 Holding Company Inc.
7
Robert E. Grossman
03/20/2023
11/08/2023
No
v
Repeat, PRVDISM, RELATED, DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Jefferson254 Holding Company Inc.
254 Jefferson Ave Amityville, NY 11701 SUFFOLK-NY Tax ID / EIN: 83-1415563 |
represented by |
Jefferson254 Holding Company Inc.
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 |
---|---|---|
05/22/2023 | 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 2 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: 05/22/2023) | |
05/22/2023 | 13 | Court's Service List to debtor only (RE: related document(s)12 Order Dismissing Case with Notice of Dismissal) (amp) (Entered: 05/22/2023) |
05/22/2023 | 12 | Order Dismissing Case with Notice of Dismissal and that the automatic stay in effect pursuant to 11 U.S.C. § 362(a) is hereby vacated pursuant to 11 U.S.C. § 362(d)(4) re: property known as and located at 254 Jefferson Ave, Amityville, New York 11701, that, in accordance with 11 U.S.C. § 362(d)(4), if this Order is recorded in compliance with applicable state laws governing notices of interest or liens in real property, this Order shall be binding in any other case under this title purporting to affect the Property for two years from the date of the entry of this Order, except that the Debtor in a subsequent case brought under this title may move for relief from this Order based on changed circumstances or for good cause shown, after notice and a hearing (RE: related document(s)11 Motion for Relief From Stay filed by Creditor WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE OF RESIDENTIAL CREDIT OPPORTUNITIES TRUST II). Signed on 5/22/2023 (amp) (Entered: 05/22/2023) |
05/15/2023 | Hearing Held; Appearances: Courtney Jeanne Killelea. (RE: related document(s) 11 Motion for Relief From Stay Filed by Creditor WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE OF RESIDENTIAL CREDIT OPPORTUNITIES TRUST II); Motipn Granted as to Dismissal and In-Rem Reflief; Denied as to "Nullity"; Submit Order (amp) (Entered: 05/15/2023) | |
05/01/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 5/15/2023 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 05/01/2023) | |
04/21/2023 | Receipt of Motion for Relief From Stay( 8-23-70947-reg) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number B21573204. Fee amount 188.00. (re: Doc# 11) (U.S. Treasury) (Entered: 04/21/2023) | |
04/21/2023 | 11 | Motion for Relief from Stay and Dismissal. Objections to be filed on 5/7/23. Fee Amount $188. Filed by Courtney Jeanne Killelea on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE OF RESIDENTIAL CREDIT OPPORTUNITIES TRUST II. Hearing scheduled for 5/15/2023 at 09:30 AM (check with court for location). (Attachments: # 1 Motion to Dismiss/for Stay Relief # 2 Exhibit Exhibit 1 - Client Declaration # 3 Exhibit Exhibit 2 - Computation # 4 Exhibit Exhibit 3 - Note # 5 Exhibit Exhibit 4 - Mortgage # 6 Exhibit Exhibit 5 - Assignment of Mortgage # 7 Exhibit Exhibit 6 - JFS # 8 Exhibit Exhibit 7 - First Bankruptcy Petition # 9 Exhibit Exhibit 8 - Dismissal Stipulation and Order # 10 Exhibit Exhibit 9 - Second Bankruptcy Petition # 11 Exhibit Exhibit 10 - Dismissal Order # 12 Memorandum of Law # 13 Certificate of Service) (Killelea, Courtney) (Entered: 04/21/2023) |
04/09/2023 | 10 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/09/2023. (Admin.) (Entered: 04/10/2023) |
04/06/2023 | 9 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 1, 2023 at 9:00 a.m. Filed by Kenneth P Silverman (RE: related document(s) Trustee Assigned (JTA)). (Silverman, Kenneth) (Entered: 04/06/2023) |
03/30/2023 | Receipt of Chapter 7 Installment Filing Fee - $3.00. Receipt Number 80268361. (OE) (admin) (Entered: 03/30/2023) |