Case number: 7:14-bk-23068 - Baseword Group LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 14-23068-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/29/2014
Date terminated:  04/22/2015
Debtor dismissed:  01/07/2015
341 meeting:  09/12/2014

Debtor

Baseword Group LLC

100 Lawrence Street
Suite 325
Nanuet, NY 10954
ROCKLAND-NY
Tax ID / EIN: 46-3066886

represented by
Baseword Group LLC

PRO SE



Trustee

Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851

represented by
Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851
Fax : 212.913.9644
Email: hmagaliff@r3mlaw.com

Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
340 Madison Avenue
19th Floor
New York, NY 10173
212.220.9402
Fax : 212.913.9644
Email: trustee@r3mlaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
04/22/2015Case Closed. (Correa, Mimi) (Entered: 04/22/2015)
03/22/201519Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 18)) . Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
03/20/201518Order Discharging Trustee. (Correa, Mimi) (Entered: 03/20/2015)
02/19/2015Chapter 7 Trustee's Report of No Distribution: I, Howard P. Magaliff, 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 1 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 Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 02/19/2015)
02/19/2015Pending Deadlines Terminated for Schedules A-J. Case is Dismiss. (Tavarez, Arturo). (Entered: 02/19/2015)
01/09/201517Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 16)) . Notice Date 01/09/2015. (Admin.) (Entered: 01/10/2015)
01/07/201516Order signed on 1/6/2015 Granting Trustee's Motion To Dismiss Chapter 7 Case (Related Doc # 11, 13) . (Andino, Eddie) (Entered: 01/07/2015)
01/05/201515Certificate of No Objection Pursuant to LR 9075-2 (related document(s) 11) Filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 01/05/2015)
11/17/201414Memorandum of Law (related document(s) 13) filed by Ted Eric May on behalf of Selene Finance as Servicing Agent. (Attachments: # 1affidavit of service) (May, Ted) (Entered: 11/17/2014)
11/17/2014Receipt of Motion for Relief from Stay (fee)(14-23068-rdd) [motion,185] ( 176.00) Filing Fee. Receipt number 10415151. Fee amount 176.00. (Re: Doc # 13) (U.S. Treasury) (Entered: 11/17/2014)