21615 113th Ave LLC
7
Robert E. Grossman
06/13/2024
08/14/2024
No
v
DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor 21615 113th Ave LLC
626 RXR Plaza Uniondale, NY 11556 NASSAU-NY Tax ID / EIN: 99-3510376 |
represented by |
21615 113th Ave LLC
PRO SE |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
represented by |
Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 Fax : (516) 747-6781 Email: ken@kirschenbaumesq.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 |
---|---|---|
08/01/2024 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024) |
07/30/2024 | 11 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/30/2024). Filed by Kenneth Kirschenbaum (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Kenneth Kirschenbaum). (Kirschenbaum, Kenneth) (Entered: 07/30/2024) |
07/30/2024 | Chapter 7 Trustee's Report of No Distribution - I, Kenneth Kirschenbaum, 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 2 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 Kenneth Kirschenbaum. (Kirschenbaum, Kenneth) (Entered: 07/30/2024) | |
07/30/2024 | 10 | Endorsed Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee). Signed on 7/30/2024 (amp) Modified on 7/30/2024 (amp). (Entered: 07/30/2024) |
07/29/2024 | Hearing Held; - No Appearance: (RE: related document(s)8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee); Case Dismissed; So Order the record (amp) (Entered: 07/29/2024) | |
07/26/2024 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 8/9/2024 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 07/26/2024) | |
07/13/2024 | 9 | BNC Certificate of Mailing with Copy of Order Notice Date 07/13/2024. (Admin.) (Entered: 07/14/2024) |
07/11/2024 | 8 | Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee(RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 21615 113th Ave LLC). Show Cause hearing to be held on 7/29/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 7/11/2024 (amp) (Entered: 07/11/2024) |
06/15/2024 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/15/2024. (Admin.) (Entered: 06/16/2024) |
06/15/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/15/2024. (Admin.) (Entered: 06/16/2024) |