Case number: 8:25-bk-70156 - 97 Overlook drive LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    97 Overlook drive LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    01/14/2025

  • Last Filing

    04/30/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70156-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/14/2025
Debtor dismissed:  04/30/2025
341 meeting:  05/07/2025

Debtor

97 Overlook drive LLC

9 Lewis St
Riverhead, NY 11901
SUFFOLK-NY
Tax ID / EIN: 33-2811113

represented by
97 Overlook drive LLC

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: ken@kirschenbaumesq.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
04/30/202512Trustee 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 Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/30/2025). Filed by Kenneth Kirschenbaum (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Kenneth Kirschenbaum). (Kirschenbaum, Kenneth) (Entered: 04/30/2025)
04/30/2025Chapter 7 Trustee's Report of No Distribution - I, Kenneth Kirschenbaum, 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 Kenneth Kirschenbaum. (Kirschenbaum, Kenneth) (Entered: 04/30/2025)
04/30/202511Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum). Signed on 4/30/2025 (amp) (Entered: 04/30/2025)
04/28/2025Hearing Held; - Appearances: Waived. (RE: related document(s)8 Motion to Dismiss Case Filed by Trustee Kenneth Kirschenbaum); Motion Granted; Submit Order (amp) (Entered: 04/28/2025)
04/23/202510Statement Certificate of No Objection Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum) (Attachments: # 1 Proposed Order) (Kirschenbaum, Kenneth) (Entered: 04/23/2025)
04/09/2025Receipt of Motion for Relief From Stay( 8-25-70156-reg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23508544. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 04/09/2025)
04/09/20259Motion for Relief from Stay 9 Lewis Street, Riverhead, NY 11901 Fee Amount $199. Filed by Ernest A. Yazzetti Jr. on behalf of PHH Mortgage Corporation as servicer for Mortgage Assets Management, LLC. Hearing scheduled for 5/12/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affirmation in support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Proposed Order # 7 Memorandum of law # 8 Certificate of Service) (Yazzetti, Ernest) (Entered: 04/09/2025)
03/27/20258Motion to Dismiss Case for Failure to Appear at Section 341(a) First Meeting of Creditors Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 4/28/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 03/27/2025)
03/13/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/7/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 03/13/2025)
02/25/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/13/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 02/25/2025)