Case number: 4:23-bk-35997 - Estate of Kevin Michael Krudis - New York Southern Bankruptcy Court

Case Information
  • Case title

    Estate of Kevin Michael Krudis

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Kyu Young Paek

  • Filed

    12/01/2023

  • Last Filing

    08/27/2024

  • Asset

    No

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 23-35997-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/01/2023
Debtor dismissed:  06/13/2024
341 meeting:  01/11/2024

Debtor

Estate of Kevin Michael Krudis

68 Old Sylvan Lake Road
Hopewell Junction, NY 12533
DUTCHESS-NY
Tax ID / EIN: 93-6916260

represented by
Estate of Kevin Michael Krudis

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC, Trustee
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
516-466-4110

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/28/2024Pending Deadlines Terminated RE: Third Order Holding Kelli Beth Krudis in Contempt of Court signed on 7/8/2024. (related document(s)22) To purge the contempt, Kelli Beth Krudis shall appear IN PERSON before the Honorable Cecelia G. Morris (related document(s)29); hearing held, moot. (Ashmeade, Vanessa).
08/08/202435Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc [34])) . Notice Date 08/07/2024. (Admin.)
08/07/2024Pending Deadlines Terminated. Deficiency deadlines terminated. Debtor dismissed. (DuBois, Linda).
08/03/202434Notice of Case Reassignment From Judge Cecelia G. Morris to Judge Kyu Young Paek. Judge Kyu Young Paek added to the case. (Gomez, Jessica).
07/25/202433Certificate of Mailing. (related document(s) (Related Doc # 32)) . Notice Date 07/25/2024. (Admin.) (Entered: 07/26/2024)
07/23/202432Notice of Adjournment of Hearing RE: Third Order Holding Kelli Beth Krudis in Contempt of Court signed on 7/8/2024. (related document(s)22) To purge the contempt, Kelli Beth Krudis shall appear IN PERSON before the Honorable Cecelia G. Morris (related document(s)29); hearing held and adjourned to 8/27/2024 at 09:58 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 07/23/2024)
07/19/202431Certificate of Mailing. (related document(s) (Related Doc [30])) . Notice Date 07/18/2024. (Admin.)
07/16/202430Notice of adjournment of hearing re: Third Order Holding Kelli Beth Krudis in Contempt of Court signed on 7/8/2024. (related document(s)22) To purge the contempt, Kelli Beth Krudis shall appear IN PERSON before the Honorable Cecelia G. Morris on(related document(s)[29]). Hearing not held and adjourned to 7/23/2024 at 08:59 AM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda).
07/08/202429Third Order Holding Kelli Beth Krudis in Contempt of Court signed on 7/8/2024. (related document(s)22) To purge the contempt, Kelli Beth Krudis shall appear IN PERSON before the Honorable Cecelia G. Morris on 7/16/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street
06/26/202428Notice of Adjournment of Hearing RE: Second Order Holding Kelli Beth Krudis in Contempt of Court signed on 6/13/2024. (related document(s)14) To purge the contempt, Kelli Beth Krudis shall appear IN PERSON before the Honorable Cecelia G. Morris; Fined $500.00 Until Such Time She appears in Court; hearing held and Adjourned to 7/16/2024 at 08:58 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa).