Case number: 8:24-bk-73826 - MTJ of Bellport LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MTJ of Bellport LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    10/04/2024

  • Last Filing

    11/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus, RELATED, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73826-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/04/2024
Debtor dismissed:  11/05/2024
341 meeting:  11/12/2024

Debtor

MTJ of Bellport LLC

15 Bellport Lane
Apt G
Bellport, NY 11713
SUFFOLK-NY
Tax ID / EIN: 86-2090631
aka
Thomas J. Krupa

aka
Michelle L. Krupa


represented by
MTJ of Bellport LLC

PRO SE



Trustee

Gerard R Luckman, Esq.

Subchapter V Trustee
Forcelli Deegan Terrana, LLP
333 Earle Ovington Blvd., Suite 1010
Uniondale, NY 11553
516-812-6291

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
11/07/202415BNC Certificate of Mailing with Notice/Order Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024)
11/05/202414Order Dismissing Case and Barring Debtor(s) Barred Debtor MTJ of Bellport LLC starting 11/5/2024 to 12/31/3000 from filing a subsequent Bankruptcy petition; and that the Debtors case commenced under chapter 11 of the Bankruptcy Code is dismissed with prejudice; and that the Clerk of the Court is directed not to accept a subsequent Bankruptcy petition from the Debtor absent the prior approval of Honorable Robert E. Grossman. (RE: related document(s)7 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 11/5/2024 (amp) (Entered: 11/05/2024)
10/30/2024Hearing Held; - Appearances: William J. Birmingham, Gerard R Luckman, Esq., A Scott Mandelup, Howard Meyers, Thomas Kroupa. (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 (amp) (Entered: 10/30/2024)
10/30/2024Hearing Held; - Appearances: William J. Birmingham, Gerard R Luckman, Esq., A Scott Mandelup, Howard Meyers, Thomas Kroupa. (RE: related document(s)7 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel); Granted Case Dismissed with Prejudice and barring from future filings without consent of the court; UST to Submit Order (amp) (Entered: 10/30/2024)
10/29/2024Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 11/12/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 10/29/2024)
10/24/202413Notice of Appearance and Request for Notice Filed by A Scott Mandelup on behalf of Robert L. Pryor, Trustee for the Bankruptcy Estate of Jay M. Krupa. (Mandelup, A) Modified on 10/24/2024 (amp). (Entered: 10/24/2024)
10/11/202412BNC Certificate of Mailing with Copy of Order Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
10/10/202411BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 10/10/2024. (Admin.) (Entered: 10/11/2024)
10/09/202410BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/09/2024. (Admin.) (Entered: 10/10/2024)
10/09/20249Court's Service List manually (RE: related document(s)8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (amp) (Entered: 10/09/2024)