Case number: 8:24-bk-72794 - 401 Stewart Ave Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    401 Stewart Ave Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    07/17/2024

  • Last Filing

    11/07/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-72794-ast

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/17/2024
Debtor dismissed:  09/30/2024
341 meeting:  08/21/2024

Debtor

401 Stewart Ave Corporation

25 Manchester Dr
Bethpage, NY 11714
NASSAU-NY
Tax ID / EIN: 99-3268354

represented by
401 Stewart Ave 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
11/07/202413Trustee 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 11/7/2024). Filed by Robert Pryor (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Robert Pryor). (Pryor, Robert)
10/15/202412Order to Close Dismissed Case (ch7c4dsm)
10/15/2024Close Bankruptcy Case (ch7disms)
10/02/202411BNC Certificate of Mailing with Notice of Dismissal Notice Date 10/02/2024. (Admin.) (Entered: 10/03/2024)
10/02/2024[Duplicate] 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) Modified on 10/2/2024 (dnb). (Entered: 10/02/2024)
09/30/2024Chapter 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: 09/30/2024)
09/30/202410Order pursuant to Bankruptcy Code Section 707(a), Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 9/30/2024 (dnb) (Entered: 09/30/2024)
09/24/2024Hearing Held; - Trustee's Appearance Waived. (RE: related document(s)8 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. (ymm) (Entered: 09/26/2024)
09/20/2024Receipt of Motion for Relief From Stay( 8-24-72794-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22967395. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 09/20/2024)
09/20/20249Motion for Relief from Stay 401 Stewart Ave, Garden City, NY 11530 Fee Amount $199. Filed by Raquel Felix on behalf of Deutsche Bank National Trust Company as Trustee for Residential Asset Securitization Trust Series 2007-A1 Mortgage Pass-Through Certificates Series 2007-A. Hearing scheduled for 10/31/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit # 2 Proposed Order # 3 Certificate of Service) (Felix, Raquel) (Entered: 09/20/2024)