Case number: 8:24-bk-71379 - Mondycp Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Mondycp Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    04/08/2024

  • Last Filing

    11/07/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-71379-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/08/2024
Debtor dismissed:  07/15/2024
341 meeting:  05/15/2024

Debtor

Mondycp Corporation

1630 Arkansas Dr
Valley Stream, NY 11580
NASSAU-NY
Tax ID / EIN: 93-2517404

represented by
Mondycp Corporation

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
07/17/202412BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/17/2024. (Admin.) (Entered: 07/18/2024)
07/16/2024Chapter 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 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 Robert Pryor. (Pryor, Robert) (Entered: 07/16/2024)
07/15/202411Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 7/15/2024 (ylr) (Entered: 07/15/2024)
07/09/2024Hearing Held; TRUSTEE'S APPEARANCE WAIVED (RE: related document(s)9 Motion to Dismiss Case Filed by Trustee Robert Pryor) 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. (alh) Modified on 7/10/2024 (alh). (Entered: 07/09/2024)
05/24/202410Notice of Appearance and Request for Notice Filed by Courtney R. Shed on behalf of Nationstar Mortgage LLC (Shed, Courtney) (Entered: 05/24/2024)
05/20/20249Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 7/9/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 05/20/2024)
05/15/2024Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 6/5/2024 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 05/15/2024)
04/10/20248BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
04/10/20247BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
04/08/2024Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333285. (LS) (admin) (Entered: 04/08/2024)