Case number: 8:25-bk-74725 - Yellowstone Construction Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Yellowstone Construction Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    12/09/2025

  • Last Filing

    04/06/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74725-spg

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/09/2025
Debtor dismissed:  03/20/2026
341 meeting:  03/10/2026

Debtor

Yellowstone Construction Inc.

50 Genese Street
Hicksville, NY 11801
NASSAU-NY
Tax ID / EIN: 37-1711185

represented by
Yellowstone Construction Inc.

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

represented by
Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700
Fax : (516) 747-6781
Email: ken@kirschenbaumesq.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
03/22/202622BNC Certificate of Mailing with Notice of Dismissal Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026)
03/20/202621Trustee 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 Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/20/2026). Filed by Kenneth Kirschenbaum (RE: related document(s) Chapter 7 Trustee's Report of No Distribution filed by Trustee Kenneth Kirschenbaum). (Kirschenbaum, Kenneth) (Entered: 03/20/2026)
03/20/2026Chapter 7 Trustee's Report of No Distribution - I, Kenneth Kirschenbaum, 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 Kenneth Kirschenbaum. (Kirschenbaum, Kenneth) (Entered: 03/20/2026)
03/20/202620Order Dismissing Chapter 7 Case under 11 U.S.C. § 707(a) with Notice of Dismissal (RE: related document(s)15 Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum). Signed on 3/20/2026 (alh) (Entered: 03/20/2026)
03/11/2026Receipt of Fee for Certification of Document - $12.00. Receipt Number 80276439. (ZM) (admin) (Entered: 03/11/2026)
03/10/2026Hearing Held; Appearances: Trustee's Appearance Waived. (RE: related document(s)15 Motion to Dismiss Case Filed by Trustee Kenneth Kirschenbaum) 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: 03/10/2026)
03/06/202619Statement Certificate of No Objection with proposed Order as Exhibit A Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum (RE: related document(s)15 Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum) (Kirschenbaum, Kenneth) (Entered: 03/06/2026)
03/03/2026Withdrawn without hearing (RE: related document(s)12 Motion to Confirm Termination or Absence of Stay Filed by Creditor PENNYMAC LOAN SERVICES, LLC) Motion Withdrawn as per Letter Dated 3/2/2026, Filed as Docket # 18. (alh) (Entered: 03/03/2026)
03/02/202618Letter RE: Withdrawal Filed by Tammy L Terrell Benoza on behalf of PENNYMAC LOAN SERVICES, LLC (RE: related document(s)12 Motion to Confirm Termination or Absence of Stay filed by Creditor PENNYMAC LOAN SERVICES, LLC) (Terrell Benoza, Tammy) (Entered: 03/02/2026)
03/02/202617Order Granting Relief from the Automatic Stay and In Rem Relief on behalf of PennyMac Loan Services, LLC with respect to 50 Genesee Street, Hicksville, New York 11801 (identified as Section 45, Block 71, Lots 55, 56, 57 and 77, and more specifically on Schedule A annexed hereto). Ordered; that within thirty (30) days of any sale or disposition of the Collateral, Movant shall serve a copy of the report of sale or disposition of the Collateral on the above-captioned debtor, debtors counsel, and case trustee. Any surplus proceeds realized from the sale or other disposition of the Collateral shall be remitted promptly to the case trustee; 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; and that all other relief requested in the Motion is denied. (Related Doc # 11) Signed on 3/2/2026. (Attachments: # 1 Exhibit) (alh) (Entered: 03/02/2026)