F.L.B. Custom Homes, Inc.
11
Jil Mazer-Marino
07/18/2019
01/28/2021
Yes
v
PlnDue, DsclsDue |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor F.L.B. Custom Homes, Inc.
214-04 85th Avenue Hollis Hills, NY 11427 QUEENS-NY Tax ID / EIN: 30-1167774 |
represented by |
Randy M Kornfeld
Kornfeld & Associates, P.C. 240 Madison Avenue 8th Floor New York, NY 10016 (212) 759-6767 Fax : (212) 759-6766 Email: rkornfeld@kornfeldassociates.com Vivian Sobers
Sobers Law, PLLC 11 Broadway Suite 615 New York, NY 10004 917-225-4501 TERMINATED: 02/21/2020 |
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 |
---|---|---|
06/22/2020 | 36 | Affidavit/Certificate of Service Affirmation of Service Filed by Randy M Kornfeld on behalf of F.L.B. Custom Homes, Inc. (RE: related document(s) 35 Reply filed by Debtor F.L.B. Custom Homes, Inc.) (Kornfeld, Randy) (Entered: 06/22/2020) |
06/16/2020 | 35 | Opposition to the Motion of Wells Fargo Bank, N.A., for an Order Granting Relief from the Automatic Stay Filed by Randy M Kornfeld on behalf of F.L.B. Custom Homes, Inc. (RE: related document(s) 30 Motion for Relief From Stay filed by Creditor Wells Fargo Bank, N.A.) (Attachments: # 1 Exhibit Exhibit A - Wells Fargo Bank, N.A. - Proof of Claim) (Kornfeld, Randy) (Entered: 06/16/2020) |
06/10/2020 | 34 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 06/10/2020. (Admin.) (Entered: 06/11/2020) |
06/05/2020 | 33 | Transcript & Notice regarding the hearing held on 05/13/2020. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 6 Order Scheduling Initial Case Management Conference). Notice of Intent to Request Redaction Due By 06/12/2020. Redaction Request Due By 06/26/2020. Redacted Transcript Submission Due By 07/6/2020. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 09/3/2020 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (ADL Transcription Services, Inc) (Entered: 06/05/2020) |
05/22/2020 | 32 | Amended Affidavit/Certificate of Service Filed by Elizabeth L Doyaga on behalf of Wells Fargo Bank, N.A. (RE: related document(s) 30 Motion for Relief From Stay filed by Creditor Wells Fargo Bank, N.A., 31) (Doyaga, Elizabeth) (Entered: 05/22/2020) |
05/22/2020 | 31 | Affidavit/Certificate of Service Filed by Elizabeth L Doyaga on behalf of Wells Fargo Bank, N.A. (RE: related document(s) 30 Motion for Relief From Stay filed by Creditor Wells Fargo Bank, N.A.) (Doyaga, Elizabeth) (Entered: 05/22/2020) |
05/12/2020 | 30 | Motion for Relief from Stay regarding property located at 258-37 A Francis Lewis Blvd, Rosedale, NY 11422. Objections to be filed on 6/17/2020. Fee Amount $181. Filed by Elizabeth L Doyaga on behalf of Wells Fargo Bank, N.A.. Hearing scheduled for 6/24/2020 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Doyaga, Elizabeth) (Entered: 05/12/2020) |
03/31/2020 | 29 | Letter of Adjournment: Hearing rescheduled from April 1,2020 at 2:30 p.m. to May 13, 2020 at 2:00 p.m. Filed by Randy M Kornfeld on behalf of F.L.B. Custom Homes, Inc. (RE: related document(s) Hearing Held and Adjourned (Case Owned BK)) (Kornfeld, Randy) (Entered: 03/31/2020) |
03/31/2020 | 28 | Notice of Appearance and Request for Notice Filed by Randy M Kornfeld on behalf of F.L.B. Custom Homes, Inc. (Kornfeld, Randy) (Entered: 03/31/2020) |
03/26/2020 | 27 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 03/26/2020. (Admin.) (Entered: 03/27/2020) |