Case number: 7:24-bk-22243 - Beach 90 Management Corp - New York Southern Bankruptcy Court

Case Information
  • Case title

    Beach 90 Management Corp

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    03/16/2024

  • Last Filing

    11/06/2024

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22243-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/16/2024
Date terminated:  08/05/2024
Debtor dismissed:  05/24/2024
341 meeting:  04/17/2024

Debtor

Beach 90 Management Corp

1 Hilcrest Center Drive
Unit 210
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 81-3018015

represented by
Beach 90 Management Corp

PRO SE



Trustee

Howard P. Magaliff

Howard P. Magaliff - Chapter 7 Trustee
6 East 43rd Street, 21st Floor
New York, NY 10017
646-453-7851

represented by
Howard P. Magaliff

Howard P. Magaliff - Chapter 7 Trustee
6 East 43rd Street, 21st Floor
New York, NY 10017
646-453-7851
Fax : 212-913-9642
Email: trustee@r3mlaw.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
 
 

Latest Dockets

Date Filed#Docket Text
11/06/202412Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Report of No Distribution. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/6/2024). (related document(s)) Filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 11/06/2024)
08/05/2024Case Closed. (Tavarez, Arturo). (Entered: 08/05/2024)
06/30/202411Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc # 10)) . Notice Date 06/30/2024. (Admin.) (Entered: 07/01/2024)
06/28/202410Order Discharging Trustee. (Tavarez, Arturo). (Entered: 06/28/2024)
06/25/2024Chapter 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 3 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: 06/25/2024)
05/30/20249Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 8)) . Notice Date 05/30/2024. (Admin.) (Entered: 05/31/2024)
05/24/20248Order Signed On 5/24/2024, Dismissing Case For Failure To Pay Filing Fee (Related Doc # 5) (Ebanks, Liza) (Entered: 05/24/2024)
05/23/20247Letter Notice of Change of Address for Trustee and Trustee's Attorneys Filed by Howard P. Magaliff on behalf of Howard P. Magaliff. (Magaliff, Howard) (Entered: 05/23/2024)
04/11/20246Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 5)) . Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024)
04/09/20245Notice of Hearing on Dismissal with hearing to be held on 5/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Tavarez, Arturo). (Entered: 04/09/2024)