Case number: 7:24-bk-22712 - Friesel 2008 Family Trust - New York Southern Bankruptcy Court

Case Information
  • Case title

    Friesel 2008 Family Trust

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    08/14/2024

  • Last Filing

    11/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22712-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/14/2024
Date terminated:  11/12/2024
Debtor dismissed:  11/07/2024
341 meeting:  09/20/2024

Debtor

Friesel 2008 Family Trust

114 Clinton Lane
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 26-6686501

represented by
Chezki Menashe

Chezki Menashe, ESQ
400 Rella BLVD
Ste 190
Suffern, NY 10901
845-520-9220
Email: office@melalaw.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Daniel Rudewicz

DOJ-Ust
1 Bowling Green
New York, NY 10004
212-510-0500
Email: daniel.rudewicz@usdoj.gov

Annie Wells

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Suite 511
New York, NY 10004
212-510-0500
Email: annie.wells@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/12/2024Case Closed. (Vargas, Ana) (Entered: 11/12/2024)
11/10/202415Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 14)) . Notice Date 11/10/2024. (Admin.) (Entered: 11/11/2024)
11/07/202414Order Signed On 11/7/2024, Dismissing Chapter 11 Case (Related Doc # 8) (Ebanks, Liza) (Entered: 11/07/2024)
10/06/202413Certificate of Mailing Re: Motion of United States Trustee (related document(s) (Related Doc # 12)) . Notice Date 10/06/2024. (Admin.) (Entered: 10/07/2024)
10/04/202412Notice of Hearing Re: Motion by United States Trustee to Dismiss This Chapter 11 Case or, in the Alternative, to Convert This Case to Chapter 7 with hearing to be held on 10/30/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Vargas, Ana) (Entered: 10/04/2024)
10/04/202411Certificate of Service (related document(s)9, 8) filed by Daniel Rudewicz on behalf of United States Trustee. (Rudewicz, Daniel) (Entered: 10/04/2024)
10/03/202410
(This Document Should Have Been filed in Case No. 24-11492)
Motion to Dismiss Case , or in the alternative, Motion to Extend Time to Object to Discharge and the Dischargeability of Debts filed by Annie Wells on behalf of United States Trustee. (Attachments: # 1 Trustee's Affirmation) (Wells, Annie)
Modified on 10/4/2024 (Bush, Brent)
(Entered: 10/03/2024)
10/03/20249Notice of Motion to Set Hearing (related document(s)8) filed by Daniel Rudewicz on behalf of United States Trustee. with hearing to be held on 10/30/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Rudewicz, Daniel) (Entered: 10/03/2024)
10/03/20248Motion to Dismiss Case The United States Trustees Motion to Dismiss This Chapter 11 Case or, in the Alternative, to Convert This Case to Chapter 7 filed by Daniel Rudewicz on behalf of United States Trustee with hearing to be held on 10/30/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Exhibit) (Rudewicz, Daniel) (Entered: 10/03/2024)
09/27/20247Notice of Appearance filed by Ehret A. Van Horn on behalf of Nationstar Mortgage LLC. (Van Horn, Ehret) (Entered: 09/27/2024)