Case number: 8:24-bk-72316 - 21615 113th Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    21615 113th Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    06/13/2024

  • Last Filing

    08/14/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72316-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  06/13/2024
Debtor dismissed:  07/30/2024
341 meeting:  08/09/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
08/01/202412BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/01/2024. (Admin.) (Entered: 08/02/2024)
07/30/202411Trustee 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)
07/30/2024Chapter 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)
07/30/202410Endorsed 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)
07/29/2024Hearing 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)
07/26/2024Trustee'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)
07/13/20249BNC Certificate of Mailing with Copy of Order Notice Date 07/13/2024. (Admin.) (Entered: 07/14/2024)
07/11/20248Order 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)
06/15/20247BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/15/2024. (Admin.) (Entered: 06/16/2024)
06/15/20246BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/15/2024. (Admin.) (Entered: 06/16/2024)