Innovative Dwellings LLC
7
Robert E. Grossman
09/09/2024
10/23/2024
No
v
Repeat, PRVDISM, DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Innovative Dwellings LLC
109 Spring Lane Levittown, NY 11751 NASSAU-NY Tax ID / EIN: 83-1652945 |
represented by |
Innovative Dwellings LLC
PRO SE |
Trustee Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 |
represented by |
Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 Fax : 516-877-2460 Email: mpergament@wgplaw.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 |
---|---|---|
10/08/2024 | Chapter 7 Trustee's Report of No Distribution - I, Marc A. Pergament, 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 Marc A. Pergament. (Pergament, Marc) (Entered: 10/08/2024) | |
10/08/2024 | 14 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)5 Motion to Dismiss Case filed by Trustee Marc A. Pergament). Signed on 10/8/2024 (amp) (Entered: 10/08/2024) |
10/08/2024 | 13 | Order Granting Motion For Relief From Stay and in rem relief as to real property located at 109 Spring Lane Levittown, New York 11751 on behalf of Walter Eidelkind and Judith Eidelkind and that all other relief sought in the Motion, including any requested waiver of the 14 day stay imposed by Bankruptcy Rule 4001(a)(3), is denied. (Related Doc 10) Signed on 10/8/2024. (amp) (Entered: 10/08/2024) |
10/07/2024 | Hearing Held; - Appearances: Andrew David Goldberg. (RE: related document(s)10 Motion for Relief From Stay Filed by Creditor Walter Eidelkind and Judith Eidelkind); Motion Grante with In-Rem relief; Submit Order (amp) (Entered: 10/07/2024) | |
10/07/2024 | Hearing Held; - Appearances: Waived (RE: related document(s)5 Motion to Dismiss Case Filed by Trustee Marc A. Pergament); Motion Granted; Submit Order (amp) (Entered: 10/07/2024) | |
10/02/2024 | 12 | Affidavit/Certificate of Service Declaration of Service Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)11 Statement filed by Trustee Marc A. Pergament) (Pergament, Marc) (Entered: 10/02/2024) |
10/02/2024 | 11 | Statement Certificate of No Objection Filed by Marc A. Pergament on behalf of Marc A. Pergament (RE: related document(s)5 Motion to Dismiss Case filed by Trustee Marc A. Pergament) (Attachments: # 1 Affidavit of Service) (Pergament, Marc) (Entered: 10/02/2024) |
09/16/2024 | Receipt of Motion for Relief From Stay( 8-24-73474-reg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22952541. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 09/16/2024) | |
09/16/2024 | 10 | Motion for Relief from Stay and in rem relief as to real property located at 109 Spring Lane Levittown, New York 11751 Fee Amount $199. Filed by Andrew David Goldberg on behalf of Walter Eidelkind and Judith Eidelkind. Hearing scheduled for 10/7/2024 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Loan Documents # 3 Exhibit C - JFS # 4 Exhibit D - District Worksheet # 5 Exhibit E - Schedule D # 6 Exhibit F - Title Search # 7 Affidavit of Service) (Goldberg, Andrew) (Entered: 09/16/2024) |
09/11/2024 | 9 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/11/2024. (Admin.) (Entered: 09/12/2024) |