Case number: 8:25-bk-72015 - 791 Brooklyn Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    791 Brooklyn Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    05/22/2025

  • Last Filing

    07/09/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72015-reg

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/22/2025
Debtor dismissed:  06/24/2025
341 meeting:  07/02/2025

Debtor

791 Brooklyn Inc.

155 Pinelawn Rd
Suite 210 South
Melville, NY 11747
SUFFOLK-NY
Tax ID / EIN: 84-3421789

represented by
Charles R. Cuneo

82 Main Street
Suite 200
Huntington, NY 11743
631-923-2700
Fax : 631-824-9003
Email: charles@cuneolegal.com

Trustee

Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6369

represented by
Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6369
Email: longisland-filings@rimonlaw.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
06/26/202513BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025)
06/25/2025Chapter 7 Trustee's Report of No Distribution - I, Kenneth P Silverman, 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 1 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 P Silverman. (Silverman, Kenneth) (Entered: 06/25/2025)
06/24/202512Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Motion to Dismiss Case filed by Debtor 791 Brooklyn Inc.). Signed on 6/24/2025 (alh) (Entered: 06/24/2025)
06/24/202511Affidavit Re: Affidavit In Further Support of The Debtor's Order To Show Cause To Discontinue Bankruptcy Case Filed by Charles R. Cuneo on behalf of 791 Brooklyn Inc. (RE: related document(s)8 Motion to Dismiss Case filed by Debtor 791 Brooklyn Inc.) (Cuneo, Charles) (Entered: 06/24/2025)
06/23/2025Hearing Held; Appearances: Charles Cuneo (RE: related document(s)9 Order to Show Cause (Generic)) Attorney to File Affidavit (alh) (Entered: 06/23/2025)
06/17/202510Affidavit/Certificate of Service Filed by Charles R. Cuneo on behalf of 791 Brooklyn Inc. (RE: related document(s)9 Order to Show Cause (Generic)) (Cuneo, Charles) (Entered: 06/17/2025)
06/13/20259Order to Show Cause to Dismiss Bankruptcy Case. Ordered; that the NYCTL 2019-A Trust and The Bank of New York Mellon as Collateral Agent and Custodian, or their attorneys, show cause before the Hon. Robert E. Grossman, in Courtroom 860, at the United States Court House, 290 Federal Plaza, Central Islip, NY 11722 on June 23, 2025, at 9:30 oclock in the forenoon of that day, or as soon thereafter as counsel may be heard, why an order, pursuant to 11 USC 707(a), should not be made and entered allowing 791 Brooklyn Inc. (the Debtor) to voluntarily discontinue this Chapter 7 bankruptcy case; that a copy of this order, together with the papers upon which it is granted, be served by electronic mail upon all creditors of the Debtor, the Chapter 7 trustee and The Dello- Iacono Law Group, P.C. via email at jdd@jddlawfirm.com, that being the email address designated by it for that purpose, on or before June 16, 2025, be deemed good and sufficient; that the Debtor shall filed with the Court an affidavit of service of this order to show cause and application on or before June 18, 2025; and that objections to the relief requested in this order to show cause shall be filed with the Court and served upon counsel to the Debtor on or before June 20, 2025. (RE: related document(s)8 Motion to Dismiss Case filed by Debtor 791 Brooklyn Inc.). Signed on 6/13/2025. Show Cause hearing to be held on 6/23/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (alh) (Entered: 06/13/2025)
06/12/20258Motion to Dismiss Case Filed by Charles R. Cuneo on behalf of 791 Brooklyn Inc.. (Cuneo, Charles) (Entered: 06/12/2025)
06/11/20257Motion to Dismiss Case/Application in Support of Show Cause Filed by 791 Brooklyn Inc.
Filed via Electronic Dropbox
(dng) (Entered: 06/11/2025)
05/24/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025)