Henry Rd Limited
7
Sheryl P. Giugliano
10/03/2025
02/18/2026
No
v
| DISMISSED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Henry Rd Limited
161 Oxhead Rd Centereach, NY 11720 SUFFOLK-NY Tax ID / EIN: 39-4565780 |
represented by |
Henry Rd Limited
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 |
|---|---|---|
| 02/05/2026 | 13 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026) |
| 02/05/2026 | Receipt of Copy Fee - $1.00. Receipt Number 80276202. (KE) (admin) (Entered: 02/05/2026) | |
| 02/05/2026 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 80276202. (KE) (admin) (Entered: 02/05/2026) | |
| 02/04/2026 | 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: 02/04/2026) | |
| 02/02/2026 | 12 | Order Dismissing The Debtor's Chapter 7 Petition with Notice of Dismissal. Ordered; that the Motion is granted and pursuant to Bankruptcy Code section707(a), the Debtors Chapter 7 petition is dismissed. (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 2/2/2026 (alh) (Entered: 02/03/2026) |
| 01/28/2026 | Hearing Held; Trustee's Appearance Waived. (RE: related document(s)9 Motion to Dismiss Case Filed by Trustee Robert Pryor) 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. (alh) (Entered: 01/28/2026) | |
| 01/21/2026 | 11 | Order Granting In Rem Relief from the Automatic Stay on behalf of Fay Servicing, LLC as Servicer for U.S. Bank Trust Company, National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2025-NR1 with respect to 24 Henry Road, Centereach, NY 11720. Ordered; pursuant to 11 U.S.C. § 362(d)(4), if recorded in compliance with applicable State laws governing notices of interests or liens in real property, this Order shall be binding in any other bankruptcy case purporting to affect the Collateral that is commenced not later than two (2) years after the date of entry of this Order; except that a debtor in a subsequent bankruptcy case may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing; within thirty (30) days of any sale or disposition of the Collateral, the Movant shall serve a copy of the report of sale or disposition of the Collateral on the above captioned debtor, debtors counsel, and Chapter 7 Trustee. Any surplus proceeds realized from the sale or other disposition of the Collateral shall be remitted promptly to the case trustee Chapter 7 Trustee; and that all other relief requested in the Motion is denied. (Related Doc # 8) Signed on 1/21/2026. (alh) (Entered: 01/22/2026) |
| 01/20/2026 | Hearing Held; Appearances: Charles Fisher. (RE: related document(s)8 Motion for Relief From Stay Filed by Creditor Fay Servicing, LLC as Servicer for U.S. Bank Trust Company, National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2025-NR1) 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. (alh) (Entered: 01/21/2026) | |
| 12/16/2025 | Hearing Held and Adjourned; No Appearances. Hearing scheduled for 01/20/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)8 Motion for Relief From Stay Filed by Creditor Fay Servicing, LLC as Servicer for U.S. Bank Trust Company, National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2025-NR1) (alh) (Entered: 12/16/2025) | |
| 12/05/2025 | 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): 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 12/5/2025). Filed by Robert Pryor (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 12/05/2025) |