Holohan Managment LLC
7
Louis A. Scarcella
10/14/2025
04/17/2026
No
v
| Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Holohan Managment LLC
40 Underhill Blvd Suite 2C Syosset, NY 11791 SUFFOLK-NY Tax ID / EIN: 33-3036847 |
represented by |
Holohan Managment LLC
PRO SE |
Trustee Allan B. Mendelsohn
Allan B. Mendelsohn, LLP 38 New Street Huntington, NY 11743 (631)923-1625 |
| |
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 |
|---|---|---|
| 04/14/2026 | Chapter 7 Trustee's Report of No Distribution - I, Allan B. Mendelsohn, 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 6 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 Allan B. Mendelsohn. (Mendelsohn, Allan) (Entered: 04/14/2026) | |
| 04/14/2026 | 15 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)12 Motion to Dismiss Case filed by Trustee Allan B. Mendelsohn). Signed on 4/14/2026 (dhc) (Entered: 04/14/2026) |
| 04/14/2026 | Hearing Held; Motion Granted, Order Submitted(related document(s): 12 Motion to Dismiss Case filed by Allan B. Mendelsohn) (DianeCorsini) (Entered: 04/14/2026) | |
| 04/12/2026 | 14 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/12/2026. (Admin.) (Entered: 04/13/2026) |
| 04/10/2026 | 13 | Order Granting Motion For Relief From Stay as to the Creditor's interest in 26 Hamlet Drive, Hauppauge, NY 11788 (Related Doc # 10) Signed on 4/10/2026. (dhc) (Entered: 04/10/2026) |
| 04/07/2026 | Hearing Held; Appearance: Charles Fisher. Upload Signature Page. Order Submitted (related document(s): 10 Motion for Relief From Stay filed by Deutsche Bank National Trust Company) (DianeCorsini) (Entered: 04/07/2026) | |
| 03/28/2026 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/29/2026 at 02:30 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Mendelsohn, Allan) (Entered: 03/28/2026) | |
| 03/11/2026 | 12 | Motion to Dismiss Case for failure to attend the Meeting of Creditors Filed by Allan B. Mendelsohn on behalf of Allan B. Mendelsohn. Hearing scheduled for 4/14/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Mendelsohn, Allan) (Entered: 03/11/2026) |
| 02/26/2026 | Receipt of Motion for Relief From Stay( 8-25-73956-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24412636. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 02/26/2026) | |
| 02/26/2026 | 11 | Memorandum of Law in Support Filed by Michael Lawrence Carey on behalf of Deutsche Bank National Trust Company (RE: related document(s)10 Motion for Relief From Stay filed by Creditor Deutsche Bank National Trust Company) (Carey, Michael) (Entered: 02/26/2026) |