Case number: 1:23-bk-40741 - Clacyca LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Clacyca LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    03/03/2023

  • Last Filing

    06/07/2023

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40741-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  03/03/2023
341 meeting:  05/10/2023

Debtor

Clacyca LLC

32-45 107th Street
East Elmhurst, NY 11369
OSCEOLA-FL
Tax ID / EIN: 81-3071858

represented by
Clacyca LLC

PRO SE



Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801

represented by
Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: rmccord@cbah.com

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
 
 

Latest Dockets

Date Filed#Docket Text
05/30/2023Hearing Held; Appearance by Wells Fargo Bank, N. A. - No Appearance by Debtor (RE: related document(s) 12 Motion for Relief From Stay Filed by Creditor Wells Fargo Bank, N. A. as Trustee for the Carrington Mortgage Loan Trust, Series 2007-FRE1, Asset-Backed Pass-Through Certificates) No opposition - Granted - Submit order. (sej) (Entered: 05/31/2023)
05/10/2023Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (McCord, Richard) (Entered: 05/10/2023)
04/12/2023Statement Adjourning 341(a) Meeting of Creditors 341(a) Meeting Adjourned to 5/10/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 04/12/2023)
04/10/2023Chapter 7 Trustee has reviewed the Motion to Lift Stay and does not oppose the motion. Filed by Richard J. McCord (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Wells Fargo Bank, N. A. as Trustee for the Carrington Mortgage Loan Trust, Series 2007-FRE1, Asset-Backed Pass-Through Certificates). (McCord, Richard) (Entered: 04/10/2023)
04/06/2023Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10331289. (HM) (admin) (Entered: 04/06/2023)
04/06/202313Amended Notice of Motion/Presentment . Objections to be filed on 05/23/2023. Filed by Mark K Broyles on behalf of Wells Fargo Bank, N. A. as Trustee for the Carrington Mortgage Loan Trust, Series 2007-FRE1, Asset-Backed Pass-Through Certificates (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Wells Fargo Bank, N. A. as Trustee for the Carrington Mortgage Loan Trust, Series 2007-FRE1, Asset-Backed Pass-Through Certificates) Hearing scheduled for 5/30/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Broyles, Mark) (Entered: 04/06/2023)
04/04/2023Receipt of Motion for Relief From Stay( 1-23-40741-ess) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21526866. Fee amount 188.00. (re: Doc# 12) (U.S. Treasury) (Entered: 04/04/2023)
04/04/202312Motion for Relief from Stay Fee Amount $188. Filed by Mark K Broyles on behalf of Wells Fargo Bank, N. A. as Trustee for the Carrington Mortgage Loan Trust, Series 2007-FRE1, Asset-Backed Pass-Through Certificates. Hearing scheduled for 5/30/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 362 WORKSHEET # 2 Exhibit EXHIBIT A # 3 Exhibit EXHIBIT B # 4 362E WAIVER # 5 Affidavit FRCP 55 AFFIDAVIT # 6 Proposed Order PROPOSED ORDER # 7 AFFIDAVIT OF MAILING) (Broyles, Mark) (Entered: 04/04/2023)
03/25/202311BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/25/2023. (Admin.) (Entered: 03/26/2023)
03/22/202310BNC Certificate of Mailing with Notice/Order Notice Date 03/22/2023. (Admin.) (Entered: 03/23/2023)