Case number: 8:23-bk-71955 - 5 Carman Court LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    5 Carman Court LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    05/31/2023

  • Last Filing

    09/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-71955-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/31/2023
Debtor dismissed:  08/10/2023
341 meeting:  07/11/2023

Debtor

5 Carman Court LLC

434 Hoffman Lane
Hauppauge, NY 11788
SUFFOLK-NY
Tax ID / EIN: 87-3828562

represented by
Bruce H Kaplan

Bruce H. Kaplan
434 Hoffman Lane
Hauppauge, NY 11788
212-639-9000
Fax : 877-700-0323
Email: brucehkaplan@gmail.com

Cooper J Macco

2950 Express Drive South
Suite 109
Islandia, NY 11749
631-549-7900
Fax : 631-549-7845
Email: cmacco@maccolaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
08/12/202329BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/12/2023. (Admin.) (Entered: 08/13/2023)
08/10/202328Order Dismissing Case with Notice of Dismissal (RE: related document(s)20 Motion to Dismiss Case filed by Creditor PHH Mortgage Corporation). Signed on 8/10/2023 (dhc) (Entered: 08/10/2023)
08/04/202327Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Cooper J Macco on behalf of 5 Carman Court LLC (Macco, Cooper) (Entered: 08/04/2023)
08/04/202326Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Cooper J Macco on behalf of 5 Carman Court LLC (Macco, Cooper) (Entered: 08/04/2023)
08/03/2023Hearing Held; Appearance: William Birmingham, Cooper Macco, Francis Catapano for creditor. Case dismissed without prejudice, submit order (related document(s): 20 Motion to Dismiss Case filed by PHH Mortgage Corporation) (DianeCorsini) (Entered: 08/03/2023)
07/28/202325Reply to Debtor's Opposition to Motion to Dismiss Debtor's Chapter 11 Bankruptcy Case with Bar to Refiling Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (RE: related document(s)24 Objection filed by Debtor 5 Carman Court LLC) (Attachments: # 1 Exhibit A - Complaint) (Arnold, Jenelle) (Entered: 07/28/2023)
07/26/202324Objection Motion to Dismiss Debtor's Chapter 11 Bankruptcy Case with Bar to Refiling and Affirmation Of Service Filed by Cooper J Macco on behalf of 5 Carman Court LLC (RE: related document(s)20 Motion to Dismiss Case filed by Creditor PHH Mortgage Corporation) (Macco, Cooper) (Entered: 07/26/2023)
07/24/202323Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Cooper J Macco on behalf of 5 Carman Court LLC (Macco, Cooper) (Entered: 07/24/2023)
07/12/202322BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 07/12/2023. (Admin.) (Entered: 07/13/2023)
07/10/202321Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for July 11, 2023 at 2:00pm Filed by United States Trustee. (Birmingham, William) (Entered: 07/10/2023)