Case number: 8:25-bk-74278 - 95-45 115th Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    95-45 115th Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    11/05/2025

  • Last Filing

    02/18/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74278-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/05/2025
Debtor dismissed:  02/02/2026
341 meeting:  12/17/2025

Debtor

95-45 115th Street LLC

1975 Washington Ave
Seaford, NY 11783
NASSAU-NY
Tax ID / EIN: 87-0857168
aka
95-45 115th Street LLC


represented by
95-45 115th Street 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
02/05/202613BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/04/2026Chapter 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 3 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)
02/02/202612Order 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)10 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 2/2/2026 (alh) (Entered: 02/03/2026)
01/28/2026Hearing Held; Trustee's Appearance Waived. (RE: related document(s)10 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)
12/22/202511Trustee 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 12/22/2025). Filed by Robert Pryor (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 12/22/2025)
12/18/202510Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide the required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 1/28/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 12/18/2025)
11/07/20259BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/07/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/06/20257Order Directing Clerk's Office to restrict access to the document. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 95-45 115th Street LLC). Signed on 11/6/2025 (alh) (Entered: 11/06/2025)
11/05/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275443. (KE) (admin) (Entered: 11/05/2025)