Saba Plaza, LLC
7
Nancy Hershey Lord
03/21/2024
04/10/2024
No
v
Repeat, ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor Saba Plaza, LLC
177 Milford Street Brooklyn, NY 11208 KINGS-NY Tax ID / EIN: 84-2512201 |
represented by |
Saba Plaza, LLC
PRO SE |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Pantigo Road Suite 1 East Hampton, NY 11937 (516) 482-6300 |
| |
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 |
---|---|---|
04/10/2024 | 11 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/08/2024 | 10 | Order to Show Cause why this Case should not be Dismissed for Failure to be Represented by Counsel and for Failure to Pay the Filing Fee (RE: related document(s)3 Deficient Filing Chapter 7). Signed on 4/8/2024. Show Cause hearing to be held telephonically on 5/16/2024 at 03:00 PM before the Honorable Judge Lord (jag) (Entered: 04/08/2024) |
03/29/2024 | 9 | Order Granting Motion for John J. Winter To Appear Pro Hac Vice on behalf of PS Funding,Inc. (Related Doc:5 Motion for John J. Winter to Appear Pro Hac Vice for PS Funding, Inc.. Fee Amount $200. Filed by Matthew Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Affidavit Pro Hac Vice Affidavit John J. Winter # 2 Exhibit Certificate of Good Standing John J. Winter # 3 Proposed Order Pro Hac Vice Order)). Signed on 3/29/2024. (jag) (Entered: 03/29/2024) |
03/26/2024 | 8 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Lima One Capital as servicer for Diplomat Property Manager, LLC, a Delaware limited liability company (Rozea, Michael) (Entered: 03/26/2024) |
03/23/2024 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024) |
03/23/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024) |
03/22/2024 | Receipt of Motion to Appear Pro Hac Vice( 1-24-41203-nhl) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22482821. Fee amount 200.00. (re: Doc# 5) (U.S. Treasury) (Entered: 03/22/2024) | |
03/22/2024 | 5 | Motion for John J. Winter to Appear Pro Hac Vice for PS Funding, Inc.. Fee Amount $200. Filed by Matthew Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Affidavit Pro Hac Vice Affidavit John J. Winter # 2 Exhibit Certificate of Good Standing John J. Winter # 3 Proposed Order Pro Hac Vice Order) (Burrows, Matthew) (Entered: 03/22/2024) |
03/22/2024 | 4 | Notice of Appearance and Request for Notice Filed by Matthew Burrows on behalf of PS Funding, Inc. (Burrows, Matthew) (Entered: 03/22/2024) |
03/21/2024 | 3 | Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/21/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/21/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/21/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/21/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/4/2024. Schedule E/F due 4/4/2024. Schedule G due 4/4/2024. Schedule H due 4/4/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/4/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/4/2024. Incomplete Filings due by 4/4/2024. (dmp) (Entered: 03/21/2024) |