37B Sumner LLC
11
Nancy Hershey Lord
02/08/2018
06/11/2018
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 37B Sumner LLC
4416 18th Avenue Suite 109 Brooklyn, NY 11204 KINGS-NY Tax ID / EIN: 82-4318192 |
represented by |
Joshua Bronstein
c/o Slotnik 1833 East 12th Street Apt. 6L Brooklyn, NY 11229 Email: jbronsteinlaw@gmail.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2018 | 14 | Order Dismissing Case with Notice of Dismissal (RE: related document(s) 10 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 5/24/2018 (aac) (Entered: 05/25/2018) |
04/10/2018 | 13 | Memorandum of Law in Support of Motion for Relief From Stay Filed by Tammy L Terrell Benoza on behalf of Bayview Loan Servicing, LLC (RE: related document(s) 12 Motion for Relief From Stay filed by Creditor Bayview Loan Servicing, LLC) (Terrell Benoza, Tammy) (Entered: 04/10/2018) |
04/10/2018 | 12 | Motion for Relief from Stay PURSUANT TO 11 U.S.C. § 105 AND 11 U.S.C. § 362 (d) AS TO THE MORTGAGE ON 37B SUMNER AVENUE, STATEN ISLAND, NY 10314 AND TO ALLOW SECURED CREDITOR TO RESUME FORECLOSURE PROCEEDINGS UP TO AND INCLUDING EVICTION Fee Amount $181. Filed by Tammy L Terrell Benoza on behalf of Bayview Loan Servicing, LLC. Hearing scheduled for 5/24/2018 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit in Support # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order # 5 Affidavit of Service) (Terrell Benoza, Tammy) (Entered: 04/10/2018) |
03/18/2018 | 11 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 03/18/2018. (Admin.) (Entered: 03/19/2018) |
03/15/2018 | 10 | Motion to Dismiss Case Or, In the Alternative, Convert Case to One Under Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 4/19/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of the United States Trustee's Motion to Dismiss Case Or, In the Alternative, Convert Case to One Under Chapter 7 # 2 Declaration in Support of Motion # 3 Proposed Order # 4 Certificate of Service) (Weinberger, Rachel) (Entered: 03/15/2018) |
03/02/2018 | 9 | Notice of Appearance and Request for Notice Filed by Jonathan Schwalb on behalf of Bayview Loan Servicing, LLC (Schwalb, Jonathan) (Entered: 03/02/2018) |
02/14/2018 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018) |
02/11/2018 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/11/2018. (Admin.) (Entered: 02/12/2018) |
02/11/2018 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/11/2018. (Admin.) (Entered: 02/12/2018) |
02/10/2018 | 4 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/10/2018. (Admin.) (Entered: 02/11/2018) |