791 Brooklyn Inc.
7
Robert E. Grossman
05/22/2025
07/09/2025
No
v
DISMISSED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/26/2025 | 13 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |
06/25/2025 | Chapter 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) | |
06/24/2025 | 12 | Order 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) |
06/24/2025 | 11 | Affidavit 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) |
06/23/2025 | Hearing Held; Appearances: Charles Cuneo (RE: related document(s)9 Order to Show Cause (Generic)) Attorney to File Affidavit (alh) (Entered: 06/23/2025) | |
06/17/2025 | 10 | Affidavit/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) |
06/13/2025 | 9 | Order 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) |
06/12/2025 | 8 | Motion to Dismiss Case Filed by Charles R. Cuneo on behalf of 791 Brooklyn Inc.. (Cuneo, Charles) (Entered: 06/12/2025) |
06/11/2025 | 7 | Motion to Dismiss Case/Application in Support of Show Cause Filed by 791 Brooklyn Inc. Filed via Electronic Dropbox (dng) (Entered: 06/11/2025) |
05/24/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025) |