Case number: 8:23-bk-72549 - Regina Bonaventure Med Spa Trust - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Regina Bonaventure Med Spa Trust

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    07/14/2023

  • Last Filing

    07/21/2023

  • Asset

    No

  • Vol

    v

Docket Header
RELATED, TRANSFER, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-72549-las

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


Debtor disposition:  Intra-District Transfer
Date filed:  07/14/2023
Date of Intradistrict transfer:  07/14/2023
Date terminated:  07/21/2023
341 meeting:  08/24/2023

Debtor

Regina Bonaventure Med Spa Trust

175-67 Hillside Avenue
Jamaica, NY 11432
QUEENS-NY
Tax ID / EIN: 93-6525831

represented by
Regina Bonaventure Med Spa Trust

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Pantigo Road
Suite 1
East Hampton, NY 11937
(516) 482-6300
TERMINATED: 07/14/2023

 
 
Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

 
 
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
07/21/2023Bankruptcy Case Closed (one) (Entered: 07/21/2023)
07/21/202312Order to Reassign Case from Judge Louis A. Scarcella to Judge Jil Mazer-Marino. New case number is 23-42576-jmm. Signed on 7/21/2023 (nds) (Entered: 07/21/2023)
07/20/202311Letter Requesting Immediate Conference Before Judge Mazer-Marino Filed by Matthew V Spero on behalf of Shelly Estates Group, LLC (Attachments: # 1 Ex A Part 1 - Thompson Aff in Support OSC # 2 Ex A Part 2 - Gallimore Aff in Support OSC # 3 Ex B - Emergency OSC # 4 Ex C - Aff in Support Ex Parte Order # 5 Ex D - Ex Parte Order # 6 Ex E - Second Report of J Tomaino # 7 Ex F - Tenant Profile) (Spero, Matthew) (Entered: 07/20/2023)
07/20/202310Notice of Appearance and Request for Notice Filed by Stuart I Gordon on behalf of Shelly Estates Group, LLC (Gordon, Stuart) (Entered: 07/20/2023)
07/20/20239Notice of Appearance and Request for Notice Filed by Matthew V Spero on behalf of Shelly Estates Group, LLC (Spero, Matthew) (Entered: 07/20/2023)
07/16/20238BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/16/2023. (Admin.) (Entered: 07/17/2023)
07/16/20237BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/16/2023. (Admin.) (Entered: 07/17/2023)
07/16/20236BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/16/2023. (Admin.) (Entered: 07/17/2023)
07/14/20235Request for Notice - Meeting of Creditors Chapter 7 No Asset (jjf) (Entered: 07/14/2023)
07/14/20234Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] (Page 4 Signature) due by 7/14/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 7/14/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/14/2023. Last day to file Section 521(i)(1) documents is 8/28/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/28/2023. Schedule A/B due 7/28/2023. Schedule D due 7/28/2023. Schedule E/F due 7/28/2023. Schedule G due 7/28/2023. Schedule H due 7/28/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/28/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/28/2023. Incomplete Filings due by 7/28/2023. (jjf) (Entered: 07/14/2023)