Northfield 30 Corp.
11
Elizabeth S. Stong
05/15/2018
03/01/2026
Yes
v
| DsclsDue, RELATED, DISMISSED, HoldClose, 727OBJ, PlnDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Northfield 30 Corp.
230 Tompkins Ave Brooklyn, NY 11216-1024 KINGS-NY Tax ID / EIN: 82-3598569 |
represented by |
Steven Amshen
Petroff Amshen, LLP 1795 Coney Island Ave 3rd Floor Brooklyn, NY 11230 (718) 336-4200 Fax : 718-336-4242 Email: bankruptcy@petroffamshen.com Patrick Christopher
40 Holbrook Road Centereach, NY 11720 (718) 835-3300 Fax : 1-888-210-6095 Email: patrick@pchristopherlaw.com Eric H Horn
A.Y. Strauss 290 West Mount Pleasant Avenue Suite 3260 Livingston, NJ 07039 973-287-5006 Fax : 973-226-4104 Email: ehorn@aystrauss.com TERMINATED: 10/13/2018 |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/01/2026 | 127 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Elizabeth S. Stong, effective March 1, 2026. (agh) |
| 02/20/2026 | 126 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/20/2026. (Admin.) |
| 02/18/2026 | 125 | Order Imposing Sanctions (RE: related document(s)[27] Motion for Sanctions filed by Creditor JDP Mortgage, LLC, [30] Motion for Sanctions filed by Creditor JDP Mortgage, LLC, [38] Affirmation in Opposition filed by Debtor Northfield 30 Corp., [42] Motion for Sanctions filed by Creditor JDP Mortgage, LLC, [119] Generic Order, [123] Declaration filed by Creditor JDP Mortgage, LLC, [124] Affidavit/Certificate of Service filed by Creditor JDP Mortgage, LLC). Signed on 2/18/2026 (one) |
| 12/08/2025 | 124 | Affidavit/Certificate of Service Filed by Shauna M Deluca on behalf of JDP Mortgage, LLC (RE: related document(s)[123] Declaration filed by Creditor JDP Mortgage, LLC) (Deluca, Shauna) |
| 10/24/2025 | 123 | Declaration Filed by Shauna M Deluca on behalf of JDP Mortgage, LLC (RE: related document(s)[27] Motion for Sanctions filed by Creditor JDP Mortgage, LLC) (Attachments: # (1) Affidavit of Knuckles & Manfro, LLP) (Deluca, Shauna) |
| 10/06/2025 | 122 | Endorsed Order. The application for an extension to 10/24/25 is granted (RE: related document(s)121 Letter filed by Creditor JDP Mortgage, LLC). Signed on 10/6/2025 (mem) (Entered: 10/06/2025) |
| 10/03/2025 | 121 | Letter Request for Extension of Time to file Declaration of Attorneys' Fees/Costs Filed by Shauna M Deluca on behalf of JDP Mortgage, LLC (Deluca, Shauna) (Entered: 10/03/2025) |
| 10/02/2025 | 120 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025) |
| 09/30/2025 | 119 | Order On Motion for Sanctions. the Motion is granted as provided herein. Sanctions shall be imposed against the Debtor pursuant to Bankruptcy Rule 9011(c). Within 14 days of entry of this order, JDP shall file and serve an affirmation or declaration of counsel setting forth the attorneys fees and costs incurred as a result of the filing of this bankruptcy case and in connection with the filing and prosecution of the Sanctions Motion, together with time records. The Debtor shall have 21 days from the date of service of JDPs Supplement to file and serve an objection to the reasonableness of the attorneys fees and costs sought by JDP, after which the Court will determine the appropriate amount of sanctions to impose on the Debtor pursuant to Bankruptcy Rule 9011(c) (RE: related document(s)[30] Motion for Sanctions filed by Creditor JDP Mortgage, LLC). Signed on 9/30/2025 (Attachments: # (1) Exhibit) (one) |
| 03/07/2025 | Adversary Case 1:19-ap-1092 Closed (one) |