Verdin Holdings Corp.
7
Sean H. Lane
01/26/2022
01/26/2023
No
v
Assigned to: Judge Sean H. Lane Chapter 7 Voluntary No asset |
|
Debtor Verdin Holdings Corp.
13 Middle Street Haverstraw, NY 10927 ROCKLAND-NY Tax ID / EIN: 87-4223799 |
represented by |
Brian K. Condon
Condon Paxos PLLC 55 Old Turnpike Road Suite 502 Nanuet, NY 10954 845-627-8500 Email: Brian@CondonPaxos.com |
Trustee Howard P. Magaliff
Howard P. Magaliff - Chapter 7 Trustee 335 Madison Avenue 9th Floor New York, NY 10017 646-453-7851 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
01/26/2023 | Case Closed. (Vargas, Ana) | |
01/22/2023 | 16 | Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc [15])) . Notice Date 01/22/2023. (Admin.) |
01/20/2023 | 15 | Order Discharging Trustee. (Vargas, Ana) |
12/28/2022 | Chapter 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 11 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) | |
12/15/2022 | 14 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [13])) . Notice Date 12/15/2022. (Admin.) |
12/15/2022 | Pending Deadlines Terminated - Case dismissed. (Vargas, Ana) | |
12/13/2022 | 13 | Order signed on 12/13/2022 Granting Motion To Dismiss Case. (Related Doc # [11]) (Tavarez, Arturo) |
07/07/2022 | 10 | Order Signed On 7/7/2022, Granting Motion For Relief From The Automatic Stay Re: PHH Mortgage Corporation (Related Doc # 8) (Ebanks, Liza) (Entered: 07/07/2022) |
04/29/2022 | Receipt of Motion for Relief from Stay (fee)( 22-22032-shl) [motion,185] ( 188.00) Filing Fee. Receipt number A15756714. Fee amount 188.00. (Re: Doc # 8) (U.S. Treasury) (Entered: 04/29/2022) | |
04/29/2022 | 9 | Memorandum of Law (related document(s)8) filed by Kevin Toole on behalf of PHH Mortgage Corporation as servicer for Bank of New York Mellon Trust Company, N.A. as trustee for Mortgage Assets Management Series I Trust. (Toole, Kevin) (Entered: 04/29/2022) |