Case number: 1:23-bk-44623 - 15 Albion Place, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    15 Albion Place, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    12/13/2023

  • Last Filing

    06/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44623-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/13/2023
Date terminated:  05/30/2024
Debtor dismissed:  05/13/2024
341 meeting:  02/05/2024

Debtor

15 Albion Place, LLC

115 Lanthrop Ave
Staten Island, NY 10314
RICHMOND-NY
Tax ID / EIN: 20-8659559

represented by
Charles Higgs

Law Office Of Charles A. Higgs
2 Depot Plaza
Bedford Hills, NY 10507
917-673-3768
Email: Charles@FreshStartEsq.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
06/28/2024Receipt of Copy Fee - $1.00. Receipt Number 10333864. (LS) (admin) (Entered: 06/28/2024)
06/28/2024Receipt of Fee for Certification of Document - $12.00. Receipt Number 10333864. (LS) (admin) (Entered: 06/28/2024)
05/30/2024Bankruptcy Case Closed (nwh) (Entered: 05/30/2024)
05/15/202431BNC Certificate of Mailing with Notice/Order Notice Date 05/15/2024. (Admin.) (Entered: 05/16/2024)
05/15/2024Marked Off without hearing - (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) - Case Dismissed 5/13/24 - See Document No 30 (tml) (Entered: 05/15/2024)
05/13/202430Order Dismissing Case and Barring Debtor(s). Barred Debtor, 15 Albion Place, LLC starting 5/13/2024 to 11/9/2024 (RE: related document(s)11 Motion to Dismiss Case filed by Creditor PHH Mortgage Corporation). Signed on 5/13/2024. (jag) (Entered: 05/13/2024)
04/30/202429Order Granting Motion To Prohibit Use of Cash Collateral. The Debtor's use of cash collateral is prohibited without further order of the Court or consent of PHH Mortgage Corporation (Related Doc # 12), Granting Motion For Adequate Protection (Related Doc # 12) Signed on 4/30/2024. (jag) (Entered: 05/01/2024)
04/30/202428Order Modifying the Automatic Stay to Permit U.S. Bank Trust Company, National Association, as trustee, as successor-in-interest to U.S. Bank National Association, as Trustee for MASTR Asset Backed Securities Trust 2006-NC3 Mortgage Pass-Through Certificates, Series 2006-NC3, its Agents, Assigns, or Successors in Interest, to Exercise their Rights and Remedies Available under Applicable Law with Respect to 15 Albion Place, Staten Island, New York 10302 (Related Doc 21) Signed on 4/30/2024. (jag) (Entered: 05/01/2024)
04/10/2024Hearing Held and Adjourned; Appearances: Jenelle C Arnold Representing Creditor, Charles Higgs Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - Status hearing to be held on 05/15/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) (tml) (Entered: 04/10/2024)
04/10/2024Hearing Held; Appearances: Jenelle C Arnold Representing Creditor, Charles Higgs Representing Debtor, Jeremy Sussman from the Office of the United States Trustee - (RE: related document(s) 12 Motion to Prohibit Use of Cash Collateral, in addition to Motion for Adequate Protection Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation.) - No Opposition - Granted; Submit Order (tml) (Entered: 04/10/2024)