Case number: 8:25-bk-73118 - Abe 884 Herkimer St. LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Abe 884 Herkimer St. LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    08/13/2025

  • Last Filing

    12/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73118-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/13/2025
Debtor dismissed:  12/02/2025
341 meeting:  09/24/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
12/17/2025Close Bankruptcy Case (ch7disms)
12/17/202515Order to Close Dismissed Case (ch7c4dsm)
12/04/202514BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025)
12/04/202513BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/04/2025. (Admin.) (Entered: 12/05/2025)
12/02/202512Trustee 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)
12/02/2025Chapter 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)
12/02/202511Order 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)
12/02/202510Order 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)
12/02/2025Hearing 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)
12/02/2025Hearing 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)