Case number: 8:25-bk-72525 - Long Island Loan Pro LLC. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Long Island Loan Pro LLC.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    06/27/2025

  • Last Filing

    08/25/2025

  • Asset

    No

  • Vol

    v

Docket Header
TempReass



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72525-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  06/27/2025
341 meeting:  08/06/2025

Debtor

Long Island Loan Pro LLC.

431 Commack Rd
Islip, NY 11751
SUFFOLK-NY
Tax ID / EIN: 84-2998862

represented by
Long Island Loan Pro LLC.

PRO SE



Trustee

Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999

represented by
Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999
Email: rlp@pryormandelup.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
08/25/202512Amended Notice of Motion/Presentment Filed by Robert Pryor on behalf of Robert Pryor (RE: related document(s)11 Motion to Dismiss Case filed by Trustee Robert Pryor) Hearing scheduled for 11/12/2025 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. (Pryor, Robert) (Entered: 08/25/2025)
08/25/202511Motion to Dismiss Case for failure to appear and submit to examination at the meeting of creditors and failure to provide the required documents Filed by Robert Pryor on behalf of Robert Pryor (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Robert Pryor). Hearing scheduled for 11/18/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (zhm) (Entered: 08/25/2025)
08/19/202510ATTORNEY NOTIFIED TO REFILE TO INCLUDE MOTION- Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide the required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 11/18/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert)Modified on 8/20/2025 (nwh). (Entered: 08/19/2025)
08/17/20259BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/20258Notice Re: Administrative Order dated August 14, 2025 to Reassign Case and any related adversary proceedings from Judge Robert E. Grossman to Judge Alan S. Trust, effective August 15, 2025. (Moffett, Christine) (Entered: 08/15/2025)
08/06/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 8/21/2025 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 08/06/2025)
07/02/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025)
07/02/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/02/2025. (Admin.) (Entered: 07/03/2025)
06/30/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274331. (OE) (admin) (Entered: 06/30/2025)
06/30/20255Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [NOT FILED] Schedule D, : Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Long Island Loan Pro LLC.
Filed via Electronic Dropbox
(dng) (Entered: 06/30/2025)