Case number: 1:24-bk-42878 - 227 Bainbridge Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    227 Bainbridge Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    07/11/2024

  • Last Filing

    10/15/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-42878-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/11/2024
Debtor dismissed:  09/27/2024
341 meeting:  09/19/2024

Debtor

227 Bainbridge Street LLC

227 Bainbridge Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 81-4664598

represented by
227 Bainbridge Street LLC

PRO SE



Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

 
 
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
09/29/202416BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/29/2024. (Admin.) (Entered: 09/30/2024)
09/27/202415Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Motion to Dismiss Case filed by Trustee David J. Doyaga). Signed on 9/27/2024 (dng) (Entered: 09/27/2024)
09/24/202414Order Granting Motion to Confirm Termination or Absence of Stay; the automatic stay imposed by 11 U.S.C. § 362(a) is not in effect, and did not and does not apply, with respect to the Movants enforcement of its rights in, and remedies in and to, the Property, including, without limitation, that the automatic stay did not and does not apply to stay or vacate the pre-petition foreclosure auction of the Property that was concluded on July 11, 2024 prior to this proceeding being filed and to the extent that any automatic stay imposed by 11 U.S.C. § 362(a) is in effect with respect to any property held by the Debtor 227 BAINBRIDGE STREET LLC, such stay is modified to permit Movant to proceed with the transfer of the Referees deed for the auctioned Property to the successful bidder at the foreclosure sale held on July 11, 2024 (Related Doc # 12) Signed on 9/24/2024. (dnb) (Entered: 09/25/2024)
09/12/2024Chapter 7 Trustee's Report of No Distribution - I, David J. Doyaga, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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 2 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by David J. Doyaga. (Doyaga, David) (Entered: 09/12/2024)
09/12/2024DISREGARD FILED IN ERROR Chapter 7 Trustee's Report of No Distribution: I, David J. Doyaga, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 2 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by David J. Doyaga (RE: related document(s)2 Judge / Trustee / 341 Meeting Assignment (Chapter 7)). (Doyaga, David) Modified on 9/12/2024 (jag). (Entered: 09/12/2024)
09/12/2024Hearing Held; Appearances: Courtney Jeanne Killelea Representing Creditor, John Lloyd Interested Party - (RE: related document(s)7 Motion to Dismiss Case Filed by Trustee David J. Doyaga) - Granted; Submit Order (tml) (Entered: 09/12/2024)
09/12/2024Hearing Held; Appearances: Courtney Jeanne Killelea Representing Creditor, John Lloyd Interested Party - (RE: related document(s)12 Motion to Confirm Termination or Absence of Stay Filed by Courtney Jeanne Killelea on behalf of Wilmington Savings Fund, FSB.) - Granted; Submit Order (tml) (Entered: 09/12/2024)
09/12/202413Motion Requesting an Adjournment of Hearing Filed by 227 Bainbridge Street LLC (RE: related document(s)7 Motion to Dismiss Case filed by Trustee David J. Doyaga). (mem) (Entered: 09/12/2024)
08/15/2024Adjourned Without Hearing - Hearing scheduled for 09/12/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)7 Motion to Dismiss Case Filed by Trustee David J. Doyaga) (jag) (Entered: 08/15/2024)
08/09/202412Motion to Confirm Termination or Absence of Stay . Objections to be filed on 9/5/24. Filed by Courtney Jeanne Killelea on behalf of WILMINGTON SAVINGS FUND, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACTIY BUT SOLELY AS OWNER TRUSTEE OF RESIDENTIAL CREDIT OPPORTUNITIES TRUST II, c/o BSI FINANCIAL SERVICES. Hearing scheduled for 9/12/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion # 2 Exhibit Exhibit 1 - Note # 3 Exhibit Exhibit 2 - Mortgage # 4 Exhibit Exhibit 3 - Assignment of Mortgage # 5 Exhibit Exhibit 4 - JFS # 6 Exhibit Exhibit 5 - Notice of Sale # 7 Exhibit Exhibit 6 - Ramrattan Declaration # 8 Exhibit Exhibit 7 - O'Keefe Declaration # 9 Exhibit Exhibit 8 - Chapter 7 Petition # 10 Exhibit Exhibit 9 - Notice of Bankruptcy Filing # 11 Exhibit Exhibit 10 - BPO # 12 Memorandum of Law # 13 Certificate of Service) (Killelea, Courtney) (Entered: 08/09/2024)