MTJ of Bellport LLC
11
Robert E. Grossman
10/04/2024
11/21/2024
Yes
v
SubChapterV, ChVPlnDue, SmBus, RELATED, DISMISSED, BARDEBTOR |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/07/2024 | 15 | BNC Certificate of Mailing with Notice/Order Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024) |
11/05/2024 | 14 | Order 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) |
10/30/2024 | Hearing 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) | |
10/30/2024 | Hearing 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) | |
10/29/2024 | Trustee'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) | |
10/24/2024 | 13 | Notice 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) |
10/11/2024 | 12 | BNC Certificate of Mailing with Copy of Order Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024) |
10/10/2024 | 11 | BNC 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) |
10/09/2024 | 10 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/09/2024. (Admin.) (Entered: 10/10/2024) |
10/09/2024 | 9 | Court'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) |