702 Vermont Inc.
11
Nancy Hershey Lord
03/06/2024
10/30/2024
Yes
v
PlnDue, DsclsDue, Repeat, HoldDisc, DISMISSED, BARDEBTOR, HoldClose |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 702 Vermont Inc.
702 Vermont Street Brooklyn, NY 11207 KINGS-NY Tax ID / EIN: 47-5378052 |
represented by |
702 Vermont Inc.
PRO SE |
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 |
---|---|---|
08/26/2024 | 23 | Order Granting in REM Relief That Automatic Stay Is Hereby to Allow Nationstar Mortgage LLC to Exercise Its Rights Under Applicable Law With Respect to the Property Located 702 Vermont Street, Brooklyn, New York 11207 (Related Doc # 17) Signed on 8/26/2024. (nwh) (Entered: 08/26/2024) |
08/14/2024 | 22 | Exhibit - Assignments of Mortgage Filed by Jenelle C Arnold on behalf of Nationstar Mortgage LLC (RE: related document(s)17 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC) (Arnold, Jenelle) (Entered: 08/14/2024) |
07/16/2024 | Hearing Held; Appearances: Shannon Anne Scott (Office or the US Trustee), Josephine Salmon (Counsel to Movant); In Rem Relief Granted; Counsel to file affidavit to supplement motion as per the record; Submit Order. (related document(s): 17 Motion for Relief From Stay filed by Nationstar Mortgage LLC) (AngelaHoward) (Entered: 07/16/2024) | |
06/14/2024 | 21 | BNC Certificate of Mailing with Notice/Order Notice Date 06/14/2024. (Admin.) (Entered: 06/16/2024) |
06/12/2024 | 20 | BNC Certificate of Mailing with Notice to Creditors Notice Date 06/12/2024. (Admin.) (Entered: 06/13/2024) |
06/12/2024 | 19 | Order Dismissing Case and Barring Debtor(s):Barred Debtor 702 Vermont Inc. The Bankruptcy Case is dismissed with prejudice to the Debtor refiling any bankruptcy case for the two-year period following the date of entry of this order without leave of the Court obtained on prior notice to the United States Trustee and creditors. The Court shall retain jurisdiction to hear and determine Nationstar Mortgage LLCs Motion for Relief from Stay (ECF No. 17) (RE: related document(s)12 Motion to Dismiss Case filed by Creditor Nationstar Mortgage LLC). Signed on 6/12/2024. (jag) (Entered: 06/12/2024) |
06/10/2024 | 18 | Notice of Adjourned Hearing by the Court from 6/18/2024 at 10:30 a.m. to 7/16/2024 at 10:00 a.m. Re: (RE: related document(s)17 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC) (agh) (Entered: 06/10/2024) |
06/05/2024 | Adjourned by the Court 07/16/2024 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY(related document(s): 17 Motion for Relief From Stay filed by Nationstar Mortgage LLC). (AngelaHoward) (Entered: 06/05/2024) | |
05/14/2024 | Hearing Held; Appearances: Jenelle C. Arnold (Counsel to Nationstar Mortgage LLC), Reema Lateef (Office of the US Trustee); Motion granted; Case Dismissed with Prejudice; Submit Order; Court to retain jurisdiction for In Rem Motion to be heard.(related document(s): 15 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 05/21/2024) | |
05/14/2024 | Hearing Held; ;Appearances: Jenelle C. Arnold (Counsel to Nationstar Mortgage LLC), Reema Lateef (Office of the US Trustee); Dismissed; Marked Off. (related document(s): 12 Motion to Dismiss Case filed by Nationstar Mortgage LLC)(AngelaHoward) (Entered: 05/21/2024) |