JNR Services, LLC
7
Cecelia G. Morris
07/21/2020
No
v
CLOSED |
Assigned to: Judge Cecelia G. Morris Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor JNR Services, LLC
P.O. Box 186 Hopewell Junction, NY 12533 DUTCHESS-NY Tax ID / EIN: 14-1833716 dba Paul Davis Restoration |
represented by |
Michelle L Trier
Genova & Malin Hampton Business Center 1136 Route 9 Wappingers Falls, NY 12590 845-298-1600 Fax : 845-298-1265 Email: michelle_genmal@optonline.net |
Trustee Fred Stevens
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 (212) 972-3000 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee 11A Clinton Ave. Room 620 Albany, NY 12207 (518) 434-4553 |
Date Filed | # | Docket Text |
---|---|---|
01/16/2021 | 10 | Certificate of Mailing Re: Order of Final Decree (related document(s) (Related Doc # 9)) . Notice Date 01/16/2021. (Admin.) (Entered: 01/17/2021) |
01/14/2021 | 9 | Order of Final Decree (DuBois, Linda). |
08/21/2020 | 8 | Chapter 7 Trustee's Report of No Distribution: I, Fred Stevens, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. 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): $ 0, Assets Exempt: Not Available, Claims Scheduled: $ 0, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0. (Stevens, Fred) (Entered: 08/21/2020) |
08/04/2020 | 7 | Notice of Appearance filed by Tara LeDay on behalf of Taylor County CAD. (LeDay, Tara) (Entered: 08/04/2020) |
07/23/2020 | 6 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020) |
07/21/2020 | 5 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/20/2020 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (DuBois, Linda). (Entered: 07/21/2020) |
07/21/2020 | Trustee Fred Stevens added to the case. (DuBois, Linda). (Entered: 07/21/2020) | |
07/21/2020 | Receipt of Voluntary Petition (Chapter 7)( 20-35765) [misc,969] ( 335.00) Filing Fee. Receipt number A14157208. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/21/2020) | |
07/21/2020 | 4 | Corporate Resolution Pursuant to LR 1074-1 Filed by Michelle L Trier on behalf of JNR Services, LLC. (Trier, Michelle) (Entered: 07/21/2020) |
07/21/2020 | 3 | Corporate Ownership Statement . Filed by Michelle L Trier on behalf of JNR Services, LLC. (Trier, Michelle) (Entered: 07/21/2020) |