Case number: 1:24-bk-41203 - Saba Plaza, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Saba Plaza, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    03/21/2024

  • Last Filing

    04/10/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41203-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  03/21/2024
341 meeting:  04/25/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
04/10/202411BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024)
04/08/202410Order 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)
03/29/20249Order 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)
03/26/20248Notice 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)
03/23/20247BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024)
03/23/20246BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/23/2024. (Admin.) (Entered: 03/24/2024)
03/22/2024Receipt 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)
03/22/20245Motion 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)
03/22/20244Notice of Appearance and Request for Notice Filed by Matthew Burrows on behalf of PS Funding, Inc. (Burrows, Matthew) (Entered: 03/22/2024)
03/21/20243Deficient 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)