6 Holly Ct LLC
7
Robert E. Grossman
05/19/2023
11/09/2023
No
v
DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 6 Holly Ct LLC
29 Cedar St Central Islip, NY 11722 SUFFOLK-NY Tax ID / EIN: 93-1429222 |
represented by |
6 Holly Ct LLC
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 |
---|---|---|
08/18/2023 | 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 3 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: 08/18/2023) | |
08/18/2023 | 18 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)14 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 8/18/2023 (amp) (Entered: 08/18/2023) |
07/24/2023 | Settled without hearing(RE: related document(s) 14 Motion to Dismiss Case Filed by Trustee Kenneth P Silverman); Certificate of No Objection filed #17 - Under Submission (amp) (Entered: 07/24/2023) | |
07/21/2023 | 17 | Statement Certificate of No Objection Filed by Kenneth P Silverman on behalf of Kenneth P Silverman (RE: related document(s)14 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) (Silverman, Kenneth) (Entered: 07/21/2023) |
07/10/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 7/24/2023 at 10:00 AM at Teleconference - Central Islip. (Silverman, Kenneth) (Entered: 07/10/2023) | |
07/05/2023 | 16 | [DISREGARD. FILED IN ERROR] Request for Judicial Determination Concerning Dismissal Pursuant to 11 U.S.C. Section 521(i) (RE: related document(s)13 Final Notice of Section 521 Deficiencies) (George, Danielle) Modified on 7/5/2023 (George, Danielle). (Entered: 07/05/2023) |
06/24/2023 | 15 | BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies Notice Date 06/24/2023. (Admin.) (Entered: 06/25/2023) |
06/23/2023 | 14 | Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a). Objections to be filed on 7/17/2023. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 7/24/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affirmation in Support of Motion # 2 Proposed Order # 3 Affidavit of Service) (Silverman, Kenneth) (Entered: 06/23/2023) |
06/22/2023 | 13 | Final Notice of Section 521 Deficiencies (Fruscella, Christine) (Entered: 06/22/2023) |
06/22/2023 | Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 7/10/2023 at 10:00 AM at Teleconference - Central Islip. (Silverman, Kenneth) (Entered: 06/22/2023) |