Case number: 8:24-bk-70020 - Francisco Guerrero - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Francisco Guerrero

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    01/03/2024

  • Last Filing

    11/06/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-70020-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for failure to make plan payments
Date filed:  01/03/2024
Debtor dismissed:  04/18/2024
341 meeting:  02/21/2024

Debtor

Francisco Guerrero

95 Thorne Avenue
Hempstead, NY 11550
NASSAU-NY
Tax ID / EIN: 99-0471206

represented by
Francisco Guerrero

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
04/18/2024Chapter 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 4 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: 04/18/2024)
04/18/20249Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 4/18/2024 (amp) (Entered: 04/18/2024)
04/17/2024Hearing Held; Appearances: Waived. (RE: related document(s) 7 Motion to Dismiss Case Filed by Trustee Robert Pryor); Motion Granted; Submit Order (amp) (Entered: 04/17/2024)
02/15/20248BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies Notice Date 02/15/2024. (Admin.) (Entered: 02/16/2024)
02/15/20247Motion to Dismiss Case for failure to provide required documents and for failure to appear at a meeting of creditors Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 4/17/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 02/15/2024)
02/13/20246Final Notice of Section 521 Deficiencies (ssw) (Entered: 02/13/2024)
02/07/2024Trustee's Notice of Continued Meeting of Creditors Filed by Robert Pryor. 341(a) Meeting Adjourned to 2/21/2024 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Pryor, Robert) (Entered: 02/07/2024)
01/10/2024Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332728. (LS) (admin) (Entered: 01/10/2024)
01/05/20245BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)
01/05/20244BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)