136 Madison Holding Corp
7
Louis A. Scarcella
11/08/2023
06/19/2024
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 136 Madison Holding Corp
4A Saturn Blvd Hauppauge, NY 11788 SUFFOLK-NY Tax ID / EIN: 86-2929096 |
represented by |
136 Madison Holding Corp
PRO SE |
Trustee Kenneth P Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6310 |
represented by |
Kenneth P Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6310 Email: longisland-filings@rimonlaw.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 |
---|---|---|
02/07/2024 | 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: 02/07/2024) | |
02/07/2024 | 15 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 2/7/2024 (dhc) (Entered: 02/07/2024) |
02/07/2024 | 14 | Order Granting Motion For Relief From Stay as to the creditor's interest in 4A Saturn Boulevard, Hauppauge, NY 11788 as described in Schedule A to this Order. Under 11 U.S.C. § 362(d)(4), and provided that this Order is recorded in conformity therewith, this order terminating the automatic stay under 11 U.S.C. § 362(a) as to the Creditors interest in the Property shall be binding in any other case filed under the Bankruptcy Code purporting to affect the Property that is filed not later than two (2) years after the date of this Order, such that the automatic stay under 11 U.S.C. § 362(a) shall not apply to the Creditors interest in the Property, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Freedom Mortgage Corporation). Signed on 2/7/2024 (Attachments: # 1 Exhibit) (dhc) (Entered: 02/07/2024) |
02/07/2024 | 13 | PLEASE DISREGARD. ENTERED IN ERROR. Order Granting Motion For Relief From Stay as to the creditor's interest in 4A Saturn Boulevard, Hauppauge, NY 11788 as described in Schedule A to this Order. Under 11 U.S.C. § 362(d)(4), and provided that this Order is recorded in conformity therewith, this order terminating the automatic stay under 11 U.S.C. § 362(a) as to the Creditors interest in the Property shall be binding in any other case filed under the Bankruptcy Code purporting to affect the Property that is filed not later than two (2) years after the date of this Order, such that the automatic stay under 11 U.S.C. § 362(a) shall not apply to the Creditors interest in the Property, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing (Related Doc 9) Signed on 2/7/2024. (dhc) Modified on 2/7/2024 (dhc). (Entered: 02/07/2024) |
02/06/2024 | Hearing not held; Certificate of No Objection filed. Motion Granted. Submit Order. IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (RE: related document(s) 9 Motion for Relief From Stay Filed by Creditor Freedom Mortgage Corporation) (dng) (Entered: 02/06/2024) | |
02/06/2024 | Hearing not held; Certificate of No Objection filed. Motion Granted. Order Submitted. (RE: related document(s) 8 Motion to Dismiss Case Filed by Trustee Kenneth P Silverman) (dng) (Entered: 02/06/2024) | |
02/01/2024 | 12 | Statement Certificate of No Objection Filed by Kenneth P Silverman on behalf of Kenneth P Silverman (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) (Silverman, Kenneth) (Entered: 02/01/2024) |
01/31/2024 | 11 | Letter of Certificate of No Objection Filed by Ehret Anne Van Horn on behalf of Freedom Mortgage Corporation (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Freedom Mortgage Corporation) (Van Horn, Ehret) (Entered: 01/31/2024) |
01/10/2024 | 10 | Affidavit/Certificate of Service Filed by Ehret Anne Van Horn on behalf of Freedom Mortgage Corporation (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Freedom Mortgage Corporation) (Van Horn, Ehret) (Entered: 01/10/2024) |
12/29/2023 | Receipt of Motion for Relief From Stay( 8-23-74168-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22253760. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 12/29/2023) |