Case number: 8:25-bk-70201 - 11 State Street Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11 State Street Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    01/16/2025

  • Last Filing

    04/23/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70201-reg

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/16/2025
Debtor dismissed:  04/08/2025
341 meeting:  04/09/2025

Debtor

11 State Street Corporation

11 State Street
Valley Stream, NY 11580
NASSAU-NY
Tax ID / EIN: 99-4794049

represented by
11 State Street Corporation

PRO SE



Trustee

R. Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397

represented by
R. Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397
Fax : 516-809-9397
Email: rkbesquire@aol.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
04/10/202515BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)
04/09/2025Chapter 7 Trustee's Report of No Distribution - I, R. Kenneth Barnard, 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 R. Kenneth Barnard. (Barnard, R.) (Entered: 04/09/2025)
04/08/202514Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee R. Kenneth Barnard). Signed on 4/8/2025 (amp) (Entered: 04/08/2025)
04/07/2025Hearing Held; - Appearances: Waived. (RE: related document(s)10 Motion to Dismiss Case Filed by Trustee R. Kenneth Barnard) ; Motion Granted; Submit Order; Motion Granted; Submit Order (amp) (Entered: 04/07/2025)
03/27/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/9/2025 at 11:00 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (Barnard, R.) (Entered: 03/27/2025)
03/19/2025Receipt of Motion for Relief From Stay( 8-25-70201-reg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23446950. Fee amount 199.00. (re: Doc# 13) (U.S. Treasury) (Entered: 03/19/2025)
03/19/202513Motion for Relief from Stay as to the property located at 11 State Street, Valley Stream, NY 11580 Fee Amount $199. Filed by Jacqueline Kelly on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust. Hearing scheduled for 4/23/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 PROPOSED ORDER # 2 AFFIRMATION # 3 CERTIFICATE OF SERVICE # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F) (Kelly, Jacqueline) (Entered: 03/19/2025)
03/12/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/27/2025 at 11:00 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (Barnard, R.) (Entered: 03/12/2025)
03/11/202512Notice of Appearance and Request for Notice Filed by Jacqueline Kelly on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust (Kelly, Jacqueline) (Entered: 03/11/2025)
02/27/202511Affidavit/Certificate of Service Filed by R. Kenneth Barnard on behalf of R. Kenneth Barnard (RE: related document(s)10 Motion to Dismiss Case filed by Trustee R. Kenneth Barnard) (Barnard, R.) (Entered: 02/27/2025)