Case number: 8:25-bk-70523 - Estate of Barbara Russo - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Estate of Barbara Russo

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    02/10/2025

  • Last Filing

    04/26/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70523-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/10/2025
Debtor dismissed:  04/23/2025
341 meeting:  03/19/2025

Debtor

Estate of Barbara Russo

73 Inwood Ave
Selden, NY 11784
SUFFOLK-NY
Tax ID / EIN: 06-2364988

represented by
Estate of Barbara Russo

PRO SE



Trustee

Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999

represented by
Robert Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Fax : (516) 333-7333
Email: rlp@pryormandelup.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
04/25/202512BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/25/2025. (Admin.)
04/23/2025Chapter 7 Trustee's Report of No Distribution - I, Robert Pryor, 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 2 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 Robert Pryor. (Pryor, Robert) (Entered: 04/23/2025)
04/23/202511Order Dismissing Case with Notice of Dismissal (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Robert Pryor). Signed on 4/23/2025 (dhc) (Entered: 04/23/2025)
04/22/2025Hearing Not Held: Motion Granted, Submit Order (related document(s): 10 Motion to Dismiss Case filed by Robert Pryor) (DianeCorsini) (Entered: 04/22/2025)
03/31/202510Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 4/22/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 03/31/2025)
03/19/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/23/2025 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 03/19/2025)
02/18/20259Notice of Appearance and Request for Notice Filed by Linda St. Pierre on behalf of CFS15 Grantor Trust (St. Pierre, Linda) (Entered: 02/18/2025)
02/14/20258Notice of Appearance and Request for Notice Filed by Linda St. Pierre on behalf of CFS15 Grantor Trust (St. Pierre, Linda) (Attorney advised to file amended with full caption) Modified to include remark on 2/18/2025 (caf). (Entered: 02/14/2025)
02/12/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/12/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)