Abe 884 Herkimer St. LLC
7
Louis A. Scarcella
08/13/2025
12/17/2025
No
v
| DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Abe 884 Herkimer St. LLC
2475 Harrison Avenue Baldwin, NY 11510 NASSAU-NY Tax ID / EIN: 39-3726172 |
represented by |
Abe 884 Herkimer St. 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/17/2025 | Close Bankruptcy Case (ch7disms) | |
| 12/17/2025 | 15 | Order to Close Dismissed Case (ch7c4dsm) |
| 12/04/2025 | 14 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025) |
| 12/04/2025 | 13 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025) |
| 12/02/2025 | 12 | 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): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/2/2025). Filed by Robert Pryor (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 12/02/2025) |
| 12/02/2025 | Chapter 7 Trustee's Report of No Distribution - I, Robert Pryor, 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 Robert Pryor. (Pryor, Robert) (Entered: 12/02/2025) | |
| 12/02/2025 | 11 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 12/2/2025 (dhc) (Entered: 12/02/2025) |
| 12/02/2025 | 10 | Order Granting Motion For Relief From Stay as to the Movant's interest in884 Herkimer St., Brooklyn, New York 11233 (Related Doc # 8 Motion; 9 CNO) Signed on 12/2/2025. (dhc) (Entered: 12/02/2025) |
| 12/02/2025 | Hearing Not Held: Certificate of No Objection Filed. Motion Granted, Order Submitted (RE: related document(s)8 Motion for Relief From Stay Filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing) (dhc) (Entered: 12/02/2025) | |
| 12/02/2025 | Hearing Held; - Appearances: Mark Cohen. Motion Granted, Submit Order (RE: related document(s)7 Motion to Dismiss Case Filed by Trustee Robert Pryor) (dhc) (Entered: 12/02/2025) |