540 Willoughby Avenue, LLC
11
Elizabeth S. Stong
04/16/2024
03/17/2026
Yes
v
| SubChapterV, SmBus, Repeat, PRVDISM, HoldDisc, DISMISSED, BARDEBTOR |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 540 Willoughby Avenue, LLC
211 Chruch Avenue Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 74-3294837 |
represented by |
540 Willoughby Avenue, LLC
PRO SE Paul Hollender
Corash & Hollender PC 1200 South Avenue Suite 201 Staten Island, NY 10314 (718) 442-4424 Fax : (718) 273-4847 Email: info@silawfirm.com TERMINATED: 08/07/2025 |
Trustee Samuel Dawidowicz, CPA
Subchapter V Trustee 215 East 68th Street Apt 20M New York, NY 10065 (917) 679-0382 |
represented by |
Samuel Dawidowicz, CPA
Subchapter V Trustee 215 East 68th Street Apt 20M New York, NY 10065 (917) 679-0382 Email: samueldawidowicz@gmail.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10338234. (SR) (admin) | |
| 03/17/2026 | Receipt of Copy Fee - $1.00. Receipt Number 10338234. (SR) (admin) | |
| 03/12/2026 | 77 | BNC Certificate of Mailing with Notice/Order Notice Date 03/12/2026. (Admin.) |
| 03/10/2026 | 76 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 23 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1291981.99, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Samuel Dawidowicz CPA. (Dawidowicz, Samuel) (Entered: 03/10/2026) |
| 03/10/2026 | 75 | Order Dismissing Case and Barring Debtor(s). Barred Debtor 540 Willoughby Avenue, LLC starting 3/10/2026 to 9/9/2026 (RE: related document(s)69 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 3/10/2026 (nwh) (Entered: 03/10/2026) |
| 03/06/2026 | 74 | Order Modifying the Automatic In Rem Stay to Allow Creditor to Pursue Its Rights Under Applicable Law With Respect to the Property Located 7218 Avenue M, Brooklyn, NY 11234-5865. The Order Is Binding in Any Other Case Under This Title Purporting to Affect the Property Filed Not Later Than 2 Years After the Date of the Entry of the Order by the Court, Except That a Debtor in a Subsequent Case Under This Title May Move for Relief From the Order Based Upon Changed Circumstances or for Good Cause Shown, After Notice and Hearing. (Related Doc # 68) Signed on 3/6/2026. (nwh) (Entered: 03/06/2026) |
| 03/03/2026 | 73 | Order Modifying the Automatic Stay to Permit Movant, Its Agents, Assigns, or Successors in Interest, to Pursue Their Rights Under Applicable Law With Respect to the Collateral Known as 7218 Avenue M, Brooklyn, NY 11234. (Related Doc # 67) Signed on 3/3/2026. (nwh) (Entered: 03/04/2026) |
| 02/27/2026 | Hearing Held; (RE: related document(s)67 Motion for Relief From Stay Filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing) Appearances: Trustee,NewRez LLC, Office of the United States Trustee. No opposition- Granted - Submit order ( (sej) (Entered: 02/28/2026) | |
| 02/27/2026 | Hearing Held; (RE: related document(s) 68 Motion for Relief From Stay Filed by Creditor The Bank of New York Mellon f/k/a The Bank of New York as Indenture trustee for CWHEQ Revolving Home Equity Loan Trust, Series 2006-I) Appearances: Trustee, NewRez LLC, Office of the United States Trustee. No opposition- Granted with in rem relief- Submit order (sej)Modified on 2/28/2026 (sej). (Entered: 02/28/2026) | |
| 02/27/2026 | Hearing Held; (RE: related document(s) 69 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) Appearances: Trustee, NewRez LLC, Office of the United States Trustee. No opposition- Granted with six month bar to refiling without leave of court obtained on notice to the UST - Submit order (sej)Modified on 2/28/2026 (sej). (Entered: 02/28/2026) |