Case number: 8:23-bk-72445 - 28 Cornwall Ln LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    28 Cornwall Ln LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    07/10/2023

  • Last Filing

    11/11/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-72445-las

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/10/2023
Debtor dismissed:  10/17/2023
341 meeting:  08/23/2023

Debtor

28 Cornwall Ln LLC

698 Goodrich St
Uniondale, NY 11553
NASSAU-NY
Tax ID / EIN: 92-0544867

represented by
28 Cornwall Ln LLC

PRO SE



Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Robert 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
10/17/2023Chapter 7 Trustee's Report of No Distribution - I, Robert 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 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 Robert Pryor. (Pryor, Robert) (Entered: 10/17/2023)
10/17/202313Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 10/17/2023 (dhc) (Entered: 10/17/2023)
10/17/2023Hearing Held; Motion Granted. Order Submitted (related document(s): 12 Motion to Dismiss Case filed by Robert Pryor) (DianeCorsini) (Entered: 10/17/2023)
09/05/202312Motion to Dismiss Case for failure to appear at a meeting of creditors Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 10/17/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 09/05/2023)
08/09/2023Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 8/23/2023 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Pryor, Robert) (Entered: 08/09/2023)
07/28/202311BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023)
07/28/202310BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023)
07/26/20239Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for August 9, 2023 at 9:00 a.m. Filed by Robert Pryor. (Pryor, Robert) (Entered: 07/26/2023)
07/26/20238Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for August 9, 2023 Filed by Robert Pryor. (Pryor, Robert) (Entered: 07/26/2023)
07/12/20237BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/12/2023. (Admin.) (Entered: 07/13/2023)