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

    01/01/2026

  • 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
01/02/202638Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc [37])) . Notice Date 01/01/2026. (Admin.)
12/30/2025Case Closed. (Kinchen, Gwen).
12/30/202537Order Discharging Trustee. (Kinchen, Gwen).
12/14/202536Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/14/2025). (related document(s)doc) Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. (Jones, Lori)
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)