1185 Walnut Street Inc.
7
Alan S. Trust
03/29/2023
11/11/2024
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1185 Walnut Street Inc.
1185 Walnut Street Uniondale, NY 11553 NASSAU-NY Tax ID / EIN: 82-3426525 |
represented by |
1185 Walnut Street Inc.
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 |
---|---|---|
11/11/2024 | 16 | 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): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/11/2024). Filed by Robert Pryor (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Robert Pryor). (Pryor, Robert) |
05/25/2023 | 15 | Order to Close Dismissed Case (ch7c4dsm) |
05/25/2023 | Close Bankruptcy Case (ch7disms) | |
05/12/2023 | 14 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/12/2023. (Admin.) |
05/11/2023 | Chapter 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 1 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: 05/11/2023) | |
05/10/2023 | 13 | Order Dismissing Case for failure to timely file the mailing matrix with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 1185 Walnut Street Inc., 3 Deficient Filing Chapter 7, 9 Order to File Mailing Matrix (Judge Trust Only)). Signed on 5/10/2023 (ymm) (Entered: 05/10/2023) |
05/10/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 6/7/2023 at 9:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) | |
05/10/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 6/7/2023 at 9:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 05/10/2023) | |
04/26/2023 | 12 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 04/26/2023. (Admin.) (Entered: 04/27/2023) |
04/24/2023 | 11 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 10, 2023 at 9:00 a.m. Filed by Robert L. Pryor. (Pryor, Robert) (Entered: 04/24/2023) |