Mondycp Corporation
7
Alan S. Trust
04/08/2024
11/07/2024
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/17/2024 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 07/17/2024. (Admin.) (Entered: 07/18/2024) |
07/16/2024 | 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 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) | |
07/15/2024 | 11 | Order 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) |
07/09/2024 | Hearing 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) | |
05/24/2024 | 10 | Notice of Appearance and Request for Notice Filed by Courtney R. Shed on behalf of Nationstar Mortgage LLC (Shed, Courtney) (Entered: 05/24/2024) |
05/20/2024 | 9 | Motion 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) |
05/15/2024 | Trustee'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) | |
04/10/2024 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/10/2024 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/08/2024 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333285. (LS) (admin) (Entered: 04/08/2024) |