Francisco Guerrero
7
Robert E. Grossman
01/03/2024
11/06/2024
No
v
DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to make plan payments |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | Chapter 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) | |
04/18/2024 | 9 | Order 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) |
04/17/2024 | Hearing 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) | |
02/15/2024 | 8 | BNC Certificate of Mailing with Final Notice of Section 521 Deficiencies Notice Date 02/15/2024. (Admin.) (Entered: 02/16/2024) |
02/15/2024 | 7 | Motion 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) |
02/13/2024 | 6 | Final Notice of Section 521 Deficiencies (ssw) (Entered: 02/13/2024) |
02/07/2024 | Trustee'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) | |
01/10/2024 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332728. (LS) (admin) (Entered: 01/10/2024) | |
01/05/2024 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024) |
01/05/2024 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024) |