Hempstead Gardens Landscaping Corp.
7
Louis A. Scarcella
01/08/2024
10/17/2024
No
v
CLOSED, DISMISSED, Repeat, PRVDISM, FeeDueBK |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor Hempstead Gardens Landscaping Corp.
118 Parsons Drive Hempstead, NY 11550 NASSAU-NY Tax ID / EIN: 92-3007483 |
represented by |
Hempstead Gardens Landscaping Corp.
PRO SE |
Trustee R Kenneth Barnard, Esq.
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 |
represented by |
R Kenneth Barnard, Esq.
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Fax : 516-809-9397 Email: rkbesquire@aol.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 |
---|---|---|
02/20/2024 | Close Bankruptcy Case (ch7disms) (Entered: 02/20/2024) | |
02/20/2024 | 12 | Order to Close Dismissed Case (ch7c4dsm) (Entered: 02/20/2024) |
02/15/2024 | Chapter 7 Trustee's Report of No Distribution - I, R Kenneth Barnard, Esq., 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 1 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 R Kenneth Barnard, Esq.. (Barnard, Esq., R) (Entered: 02/15/2024) | |
01/25/2024 | 11 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/25/2024. (Admin.) (Entered: 01/26/2024) |
01/23/2024 | 10 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee). Signed on 1/23/2024 (dhc) (Entered: 01/23/2024) |
01/23/2024 | Hearing Held; No Appearance. Case Dismissed (related document(s): 7 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (DianeCorsini) (Entered: 01/23/2024) | |
01/16/2024 | 9 | Notice of Appearance and Request for Notice Filed by Kathy McCullough Day on behalf of Shellpoint Mortgage Servicing as servicer for US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust (McCullough Day, Kathy) (Entered: 01/16/2024) |
01/14/2024 | 8 | BNC Certificate of Mailing with Copy of Order Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024) |
01/12/2024 | 7 | Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee. The debtor is directed to pay the filing fee in the amount of $338.00 by no later than 1/19/2024. If the debtor fails to pay the filing fee by 1/19/2024 then the debtor shall Show Cause at a hearing to be held on 1/23/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)3 Deficient Filing Chapter 7). Signed on 1/12/2024 (dhc) (Entered: 01/12/2024) |
01/10/2024 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/10/2024. (Admin.) (Entered: 01/11/2024) |