Jacob Post Inc.
7
Michael E. Wiles
08/25/2025
11/01/2025
No
v
| CLOSED, Repeat |
Assigned to: Judge Michael E. Wiles Chapter 7 Voluntary No asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor Jacob Post Inc.
176 Gordon Place Freeport, NY 11520 BRONX-NY Tax ID / EIN: 11-1199375 |
represented by |
Jacob Post Inc.
PRO SE |
Trustee Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | Case Closed. (Cantrell, Deirdra). (Entered: 10/29/2025) | |
| 10/29/2025 | 12 | Order Discharging Trustee. (Cantrell, Deirdra) (Entered: 10/29/2025) |
| 10/29/2025 | Chapter 7 Trustee's Report of No Distribution: I, Salvatore LaMonica, 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 2 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 Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 10/29/2025) | |
| 10/28/2025 | 11 | Order signed on 10/28/2025 dismissing chapter 7 case (Related Doc # 4). (DePierola, Jacqueline) (Entered: 10/28/2025) |
| 10/12/2025 | 10 | Certificate of Mailing (related document(s) (Related Doc # 9)) . Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025) |
| 10/10/2025 | 9 | Notice of Order Rescheduling Hearing on Dismissal for Failure to Pay Filing Fee to Debtor's Principal Place of Business. (Gomez, Jessica) (Entered: 10/10/2025) |
| 10/05/2025 | 8 | Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025) |
| 10/03/2025 | 7 | Order signed on 10/3/2025 rescheduling hearing on dismissal for failure to pay filing fee (related document(s)4). With hearing to be held on 10/28/2025 at 10:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 10/03/2025) |
| 09/24/2025 | 6 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 10/22/2025 at 11:30 AM at Zoom.us - LaMonica: Meeting ID 826 143 8559, Passcode 6503562880, Phone 1 (516) 898-7589. Debtor absent. (LaMonica, Salvatore) (Entered: 09/24/2025) |
| 09/04/2025 | 5 | Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 4)) . Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025) |