Atlantic Ave 1914 LLC
7
Louis A. Scarcella
02/04/2026
03/25/2026
No
v
| DISMISSED, Repeat, PRVDISM, FeeDueBK |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor Atlantic Ave 1914 LLC
228 Park Ave S. #301992 New York, NY 10003 NEW YORK-NY Tax ID / EIN: 82-3396232 |
represented by |
Atlantic Ave 1914 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 |
|---|---|---|
| 02/26/2026 | 13 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |
| 02/25/2026 | 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 1 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: 02/25/2026) | |
| 02/24/2026 | 12 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee). Signed on 2/24/2026 (dhc) (Entered: 02/24/2026) |
| 02/24/2026 | Hearing Held; No Appearance. Case Dismissed. Court to issue order (related document(s): 8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (DianeCorsini) (Entered: 02/24/2026) | |
| 02/13/2026 | 11 | BNC Certificate of Mailing with Copy of Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026) |
| 02/13/2026 | 10 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026) |
| 02/11/2026 | 9 | Court's Service List (RE: related document(s)8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (dhc) (Entered: 02/11/2026) |
| 02/11/2026 | 8 | Order Show Cause why the case should not be dismissed for debtor's (i) failure to pay filing fee of $338.00 in full, (ii) failure to retain counsel in this case, and (iii) failure to file this case in the proper district pursuant to 28 U.S.C. §§ 1408, 1412 and Federal Bankruptcy Procedure 1014(a)(2). Any response shall be filed and served no later than 2/20/2026. Show Cause hearing to be held on 2/24/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)4 Deficient Filing Chapter 7). Signed on 2/11/2026 (dhc) (Entered: 02/11/2026) |
| 02/06/2026 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026) |
| 02/06/2026 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026) |