Joseph Emerson LLC
7
Louis A. Scarcella
06/02/2025
10/22/2025
No
v
| Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Joseph Emerson LLC
5 Hemlock Dr Bayshore, NY 11706 SUFFOLK-NY Tax ID / EIN: 83-1570104 |
represented by |
Joseph Emerson LLC
PRO SE |
Trustee Allan B. Mendelsohn
Allan B. Mendelsohn, LLP 38 New Street Huntington, NY 11743 (631)923-1625 |
| |
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 |
|---|---|---|
| 10/08/2025 | Chapter 7 Trustee's Report of No Distribution - I, Allan B. Mendelsohn, 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 Allan B. Mendelsohn. (Mendelsohn, Allan) (Entered: 10/08/2025) | |
| 10/07/2025 | 16 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion to Dismiss Case filed by Trustee Allan B. Mendelsohn). Signed on 10/7/2025 (dhc) (Entered: 10/07/2025) |
| 10/07/2025 | Hearing Held; Motion Granted. Order Submitted (related document(s): 12 Motion to Dismiss Case filed by Allan B. Mendelsohn) (DianeCorsini) (Entered: 10/07/2025) | |
| 09/13/2025 | 15 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/13/2025. (Admin.) (Entered: 09/14/2025) |
| 09/11/2025 | 14 | Order Granting Motion For Relief From Stay as to the Creditor's interest in 5A Hemlock Drive, Unite 95, Bay Shore, NY 11706(Related Doc # 10 Motion; 13 CNO) Signed on 9/11/2025. (dhc) (Entered: 09/11/2025) |
| 09/10/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 10/08/2025 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 09/10/2025) | |
| 09/09/2025 | Hearing Not Held: Certificate of No Objection filed. 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. (related document(s): 10 Motion for Relief From Stay filed by PHH Mortgage Corporation) (DianeCorsini) (Entered: 09/09/2025) | |
| 09/05/2025 | 13 | Letter Certificate of No Objection Filed by Shari S Barak on behalf of PHH Mortgage Corporation (Barak, Shari). Related document(s) 10 Motion for Relief from Stay re: 5A Hemlock Drive, Unit 95, Bay Shore, NY 11706. Objections to be filed on 09/02/2025. Hearing on Objections, if any, will be held on: 09/09/2025 at 10:00am. Fee Amount $199. filed by Creditor PHH Mortgage Corporation. Modified on 9/8/2025 to add linkage (nwh). (Entered: 09/05/2025) |
| 08/12/2025 | 12 | Motion to Dismiss Case for failure to attend the Meeting of Creditors Filed by Allan B. Mendelsohn on behalf of Allan B. Mendelsohn. Hearing scheduled for 10/7/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Mendelsohn, Allan) (Entered: 08/12/2025) |
| 08/06/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 09/10/2025 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 08/06/2025) |