Bluestone C LLC
7
Louis A. Scarcella
06/11/2024
08/26/2024
No
v
Repeat, PRVDISM, RELATED, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Bluestone C LLC
4 August Lane Old Westbury, NY 11568 NASSAU-NY Tax ID / EIN: 93-4477489 |
represented by |
Bluestone C LLC
PRO SE |
Trustee Allan B. Mendelsohn
Allan B. Mendelsohn, LLP 38 New Street Huntington, NY 11743 (631)923-1625 |
| |
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 |
---|---|---|
06/29/2024 | 10 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/29/2024. (Admin.) (Entered: 06/30/2024) |
06/27/2024 | Chapter 7 Trustee's Report of No Distribution - I, Allan B. Mendelsohn, 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 Allan B. Mendelsohn. (Mendelsohn, Allan) (Entered: 06/27/2024) | |
06/27/2024 | 9 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix). Signed on 6/27/2024 (dng) (Entered: 06/27/2024) |
06/27/2024 | Hearing Held; No Appearances. Case to be dismissed. (RE: related document(s)7 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix) (dng) (Entered: 06/27/2024) | |
06/16/2024 | 8 | BNC Certificate of Mailing with Copy of Order Notice Date 06/16/2024. (Admin.) (Entered: 06/17/2024) |
06/14/2024 | 7 | Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix. Show Cause hearing to be held on 6/27/2024 at 01:30 PM at Courtroom 970 (Judge Scarcella), CI, NY. Responsive papers, if any, must be filed with the Court no later than 3 business days prior to the hearing date (RE: related document(s)3 Deficient Filing Chapter 7). Signed on 6/14/2024 (dhc) (Entered: 06/14/2024) |
06/13/2024 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024) |
06/13/2024 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024) |
06/11/2024 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271508. (SL) (admin) (Entered: 06/11/2024) | |
06/11/2024 | 4 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (sxl) (Entered: 06/11/2024) |