Case number: 8:24-bk-74508 - MFD Property Solutions Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    MFD Property Solutions Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    11/26/2024

  • Last Filing

    03/19/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-74508-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/26/2024
Debtor dismissed:  03/04/2025
341 meeting:  01/08/2025

Debtor

MFD Property Solutions Inc

34 Long St
Lake Grove, NY 11755
SUFFOLK-NY
Tax ID / EIN: 47-4160010

represented by
MFD Property Solutions Inc

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
03/04/2025Chapter 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 3 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: 03/04/2025)
03/04/202512Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 3/4/2025. (jag) (Entered: 03/04/2025)
02/25/2025Hearing Held; - Appearances: Gaurau Mankotia. (RE: related document(s)10 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: 02/26/2025)
01/29/202511Trustee 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 1/29/2025). Filed by Robert Pryor (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert Pryor, 10 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 01/29/2025)
01/15/2025Hearing scheduled for 2/25/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Robert Pryor) (alh) (Entered: 01/15/2025)
01/13/202510Amended Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 2/25/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) Modified on 1/15/2025 - to include hearing information in docket text (alh). (Entered: 01/13/2025)
01/08/20259Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 2/25/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) Modified on 1/10/2025 - ATTORNEY TO FILE AN AMENDED NOTICE OF MOTION TO INCLUDE ECOURT APPEARANCE INFORMATION IN NOTICE (alh). (Entered: 01/08/2025)
01/08/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 2/14/2025 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 01/08/2025)
12/04/20248Notice of Appearance and Request for Notice Filed by Courtney Jeanne Killelea on behalf of WILMINGTON SAVINGS FUND, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACTIY BUT SOLELY AS OWNER TRUSTEE OF RESIDENTIAL CREDIT OPPORTUNITIES TRUST II, c/o BSI FINANCIAL SERVICES (Killelea, Courtney) (Entered: 12/04/2024)
12/03/20247Notice of Appearance and Request for Notice Filed by Courtney Jeanne Killelea on behalf of WILMINGTON SAVINGS FUND, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACTIY BUT SOLELY AS OWNER TRUSTEE OF RESIDENTIAL CREDIT OPPORTUNITIES TRUST II, c/o BSI FINANCIAL SERVICES (Killelea, Courtney) (Entered: 12/03/2024)