MKS Rocky Point LLC
7
Alan S. Trust
07/17/2024
09/12/2024
No
v
Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor MKS Rocky Point LLC
393 Old Country Road Suite 203 Carle Place, NY 11514 NASSAU-NY Tax ID / EIN: 87-4542236 |
represented by |
MKS Rocky Point LLC
PRO SE |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2024 | 8 | Motion to Dismiss Case for Failure to Appear at Section 341(a) First Meeting of Creditors Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 10/22/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 09/12/2024) |
09/06/2024 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 11/8/2024 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 09/06/2024) | |
08/26/2024 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 9/6/2024 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 08/26/2024) | |
08/22/2024 | Receipt of Motion for Relief From Stay( 8-24-72807-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22895335. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 08/22/2024) | |
08/22/2024 | 7 | Motion for Relief from Stay (32 Dryad Road, Rocky Point, NY 11778) Fee Amount $199. Filed by Linda St. Pierre on behalf of Freedom Mortgage Corporation. Hearing scheduled for 10/31/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Proposed Order # 6 Memorandum of Law # 7 Certificate of Service) (St. Pierre, Linda) (Entered: 08/22/2024) |
07/19/2024 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/19/2024. (Admin.) (Entered: 07/20/2024) |
07/19/2024 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/19/2024. (Admin.) (Entered: 07/20/2024) |
07/17/2024 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333930. (NP) (admin) (Entered: 07/18/2024) | |
07/17/2024 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/17/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/17/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/17/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/31/2024. Schedule A/B due 7/31/2024. Schedule D due 7/31/2024. Schedule E/F due 7/31/2024. Schedule G due 7/31/2024. Schedule H due 7/31/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/31/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/31/2024. Incomplete Filings due by 7/31/2024. (nop) (Entered: 07/17/2024) |
07/17/2024 | 2 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kirschenbaum, Kenneth, with 341(a) Meeting to be held on 8/23/2024 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (Entered: 07/17/2024) |