SBA 3142 Park LLC
7
John P. Mastando III
12/15/2025
03/19/2026
No
v
| MDisCs |
Assigned to: Judge John P. Mastando III Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor SBA 3142 Park LLC
3142 Park Ave Bronx, NY 10451 BRONX-NY Tax ID / EIN: 41-3083767 |
represented by |
SBA 3142 Park LLC
PRO SE |
Trustee Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 |
| |
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 |
|---|---|---|
| 03/03/2026 | Chapter 7 Trustee's Report of No Distribution: I, Alan Nisselson, 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 Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 03/03/2026) | |
| 03/03/2026 | 11 | Order signed on 3/3/2026 Pursuant To Bankruptcy Code § 707(a) And Bankruptcy Rule 1017(e) Dismissing Corporate Chapter 7 Case For Cause. (Related Doc # 6) . (Rodriguez-Castillo, Maria) (Entered: 03/03/2026) |
| 02/28/2026 | 10 | Certificate of No Objection Pursuant to LR 9013-3 Re: Dkt. Mo. 6: Trustee's Motion Pursuant to Bankruptcy § 707(a) and Bankruptcy Rule 1017 to Dismiss Corporate Chapter 7 Case for Cause (related document(s)6) Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 02/28/2026) |
| 01/30/2026 | 9 | Amended Certificate of Service (related document(s)7) Filed by Denise Singh Skeete on behalf of Carrington Mortgage Services, LLC. (Singh Skeete, Denise) (Entered: 01/30/2026) |
| 01/30/2026 | 8 | Certificate of Service (related document(s)7) Filed by Denise Singh Skeete on behalf of Carrington Mortgage Services, LLC. (Singh Skeete, Denise) (Entered: 01/30/2026) |
| 01/30/2026 | Receipt of Motion for Relief from Stay (fee)( 25-12797-jpm) [motion,185] ( 199.00) Filing Fee. Receipt number A17396657. Fee amount 199.00. (Re: Doc # 7) (U.S. Treasury) (Entered: 01/30/2026) | |
| 01/30/2026 | 7 | Motion for Relief from Stay filed by Denise Singh Skeete on behalf of Carrington Mortgage Services, LLC with hearing to be held on 2/23/2026 at 10:30 AM at Videoconference (ZoomGov) (JPM). (Singh Skeete, Denise) (Entered: 01/30/2026) |
| 01/23/2026 | 6 | Motion to Dismiss Case : Trustee's Motion Pursuant to Bankruptcy § 707(a) and Bankruptcy Rule 1017 to Dismiss Corporate Chapter 7 Case for Cause filed by Alan Nisselson on behalf of Alan Nisselson with hearing to be held on 3/4/2026 at 09:30 AM at Videoconference (ZoomGov) (JPM) Responses due by 2/25/2026,. (Attachments: # 1 Exhibit A: Proposed Order # 2 Affidavit of Service) (Nisselson, Alan) (Entered: 01/23/2026) |
| 12/17/2025 | 5 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 12/17/2025. (Admin.) (Entered: 12/18/2025) |
| 12/17/2025 | 4 | Certificate of Service (related document(s)3) Filed by Denise Singh Skeete on behalf of Carrington Mortgage Services, LLC. (Singh Skeete, Denise) (Entered: 12/17/2025) |