Corbin on White Street Corporation
7
Alan S. Trust
07/29/2025
12/11/2025
No
v
| DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Corbin on White Street Corporation
12 White Street Brentwood, NY 11717 SUFFOLK-NY Tax ID / EIN: 39-3413239 |
represented by |
Corbin on White Street Corporation
PRO SE |
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 |
|---|---|---|
| 11/26/2025 | 12 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 11/26/2025 (srm) (Entered: 11/26/2025) |
| 11/18/2025 | Hearing Held; - Trustee's Appearance Waived. (RE: related document(s)9 Motion to Dismiss Case Filed by Trustee Kenneth P Silverman) 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. (ymm) (Entered: 11/19/2025) | |
| 11/14/2025 | 11 | Statement Certificate of No Objection Filed by Kenneth P Silverman on behalf of Kenneth P Silverman (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) (Silverman, Kenneth) (Entered: 11/14/2025) |
| 10/09/2025 | 10 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/9/2025). Filed by Kenneth P Silverman (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Silverman, Kenneth) (Entered: 10/09/2025) |
| 09/17/2025 | 9 | Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a). Objections to be filed on 11/11/2025. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 11/18/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Silverman, Kenneth) (Entered: 09/17/2025) |
| 09/08/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 10/6/2025 at 02:00 PM at Zoom.us/join - Silverman: Meeting ID 765 120 6494, Passcode 3289807015, Phone 1 (516) 898-7882. (Silverman, Kenneth) (Entered: 09/08/2025) | |
| 08/04/2025 | 8 | Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of U.S. Bank Trust Company, National Association, as Trustee, as successor-in-interest to U.S. Bank National Association, successor trustee to LaSalle Bank National Association, on behalf of the holders (Terrell Benoza, Tammy) (Entered: 08/04/2025) |
| 07/31/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025) |
| 07/31/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025) |
| 07/29/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274632. (CF) (admin) (Entered: 07/29/2025) |