Case number: 8:24-bk-73691 - 11783 Dogwood Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11783 Dogwood Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    09/25/2024

  • Last Filing

    03/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73691-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/25/2024
Debtor dismissed:  01/29/2025
341 meeting:  12/04/2024

Debtor

11783 Dogwood Corporation

4090 Dogwood
Seaford, NY 11783
NASSAU-NY
Tax ID / EIN: 99-1832895

represented by
11783 Dogwood 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
01/31/202516BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/31/202515BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025)
01/29/2025Chapter 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: 01/29/2025)
01/29/202514Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 1/29/2025 (dhc) (Entered: 01/29/2025)
01/29/202513Order Granting Motion For Relief From Stay as to Creditor's interest in 267 Seidman Place, Franklin Square, NY 11010. Under 11 U.S.C. § 362(d)(4), and provided that this Order is recorded in conformity therewith, this Order terminating the automatic stay under 11 U.S.C. § 362(a) as to the Creditors interest in the Property shall be binding in any other case filed under the Bankruptcy Code purporting to affect the Property that is filed not later than two (2) years after the date of this Order, such that the automatic stay under 11 U.S.C. § 362(a) shall not apply to the Creditors interest in the Property, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing (Related Doc # 10) Signed on 1/29/2025. (dhc) (Entered: 01/29/2025)
01/28/2025Hearing Not Held; Certificate of No Objection filed. Motion Granted, Order Submitted (RE: related document(s)8 Motion to Dismiss Case Filed by Trustee Robert Pryor) (caf) (Entered: 01/28/2025)
01/28/2025Hearing Held; - Appearances: Aashmita Shravah. Motion Granted, Order Submitted. (RE: related document(s)10 Motion for Relief From Stay,Motion for Costs/Atty Fees Filed by Creditor PHH Mortgage Corporation as servicer for U.S. Bank Trust Company, National Association, as trustee, as successor-in-interest to U.S. Bank National Association, as Trustee for GSAA Home Equity Trust 20) (caf) (Entered: 01/28/2025)
01/13/2025Adjourned Without Hearing (related document(s): 8 Motion to Dismiss Case filed by Robert Pryor) Hearing scheduled for 01/28/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (DianeCorsini) (Entered: 01/13/2025)
12/09/202412Amended Notice of Motion/Presentment . Objections to be filed on January 7, 2025. Filed by Robert Pryor on behalf of Robert Pryor (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Robert Pryor) Hearing scheduled for 1/14/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 12/09/2024)
12/06/2024Receipt of Motion for Relief From Stay( 8-24-73691-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23169548. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 12/06/2024)