Case number: 4:24-bk-35059 - Estate of Dinah Deborah Crane - New York Southern Bankruptcy Court

Case Information
  • Case title

    Estate of Dinah Deborah Crane

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Cecelia G. Morris

  • Filed

    01/23/2024

  • Last Filing

    08/05/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 24-35059-cgm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/23/2024
Debtor dismissed:  03/01/2024
341 meeting:  03/22/2024

Debtor

Estate of Dinah Deborah Crane

32 Wickham Drive
Warwick, NY 10990
ORANGE-NY
973-907-3538
Tax ID / EIN: 82-6506110

represented by
Estate of Dinah Deborah Crane

PRO SE



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
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
03/06/202418Certificate of Mailing. (related document(s) (Related Doc # 17)) . Notice Date 03/06/2024. (Admin.) (Entered: 03/07/2024)
03/04/202417Notice of Hearing to Jennifer Thurston (Ashmeade, Vanessa). (Entered: 03/04/2024)
03/03/202416Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 14)) . Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024)
03/01/202415Certificate of Mailing. (related document(s) (Related Doc # 12)) . Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)
03/01/202414Order Dismissing Case With A Reservation Of Jurisdiction (Related Doc # 11) signed on 3/1/2024. (Kinchen, Gwen) (Entered: 03/01/2024)
02/29/202413Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 3/22/2024 at 10:15 AM at Zoom.us - Stevens: Meeting ID 313 193 2089, Passcode 5923670847, Phone 1 (929) 547-4822. Debtor absent. (Stevens, Fred) (Entered: 02/29/2024)
02/27/202412Notice of Adjournment of Hearing RE: Order Directing Jennifer Thurston to Show Cause signed on 1/24/2024. (related document(s)1); hearing held; Jennifer Thurston to be held in contempt. Further hearing to be held 3/19/2024 at 08:59 AM at Videoconference (ZoomGov) (CGM) (Ashmeade, Vanessa). (Entered: 02/28/2024)
02/27/2024Pending Deadlines Terminated RE: Hearing on Dismissal for Failure to Pay Installment Fee(s); hearing held, moot; case dismissed. (Ashmeade, Vanessa). (Entered: 02/28/2024)
02/27/2024Pending Deadlines Terminated RE: Motion to Dismiss Case United States Trustee's Motion to Dismiss Case under 11 U.S.C. § 707(a) filed by Alicia M. Leonhard on behalf of United States Trustee; hearing held, motion granted; submit order. (Ashmeade, Vanessa). (Entered: 02/28/2024)
02/02/202411Motion to Dismiss Case United States Trustee's Motion to Dismiss Case under 11 U.S.C. § 707(a) filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 2/27/2024 at 09:00 AM at Poughkeepsie Courthouse - 355 Main Street Responses due by 2/20/2024,. (Attachments: # 1 Memorandum of Law # 2 Affirmation of Service) (Leonhard, Alicia) (Entered: 02/02/2024)