57 Lewis Walk Corp
7
Alan S. Trust
09/20/2024
01/21/2025
No
v
DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 57 Lewis Walk Corp
24 Lake Terrace Middle Island, NY 11953 SUFFOLK-NY Tax ID / EIN: 99-4926273 |
represented by |
57 Lewis Walk Corp
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 |
Date Filed | # | Docket Text |
---|---|---|
01/08/2025 | 11 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/08/2025. (Admin.) (Entered: 01/09/2025) |
01/07/2025 | 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 4 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: 01/07/2025) | |
01/06/2025 | 10 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 1/6/2025 (rom) (Entered: 01/06/2025) |
12/17/2024 | Hearing 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: 12/19/2024) | |
11/12/2024 | 9 | 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 Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/12/2024). Filed by Robert Pryor (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 11/12/2024) |
11/11/2024 | 8 | Motion to Dismiss Case for faiure to provide required documents and for failure to appear at a meeting of creditors Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 12/17/2024 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 11/11/2024) |
10/24/2024 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 11/20/2024 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 10/24/2024) | |
09/26/2024 | 7 | Notice of Appearance and Request for Notice Filed by NewRez LLC d/b/a Shellpoint Mortgage Servicing. (Cervenka, Paul) (Entered: 09/26/2024) |
09/22/2024 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/22/2024. (Admin.) (Entered: 09/23/2024) |
09/22/2024 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/22/2024. (Admin.) (Entered: 09/23/2024) |