9912 NB Property LLC
11
Nancy Hershey Lord
07/18/2024
02/25/2025
Yes
v
PlnDue, DsclsDue, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 9912 NB Property LLC
76-05 Roosevelt Ave Suite 2R Jackson Hts, NY 11372 QUEENS-NY Tax ID / EIN: 99-3985569 |
represented by |
9912 NB Property LLC
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 |
---|---|---|
11/10/2024 | 20 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/10/2024. (Admin.) (Entered: 11/11/2024) |
11/08/2024 | 19 | Court's Service List (RE: related document(s)18 Order on Motion For Relief From Stay) (one) (Entered: 11/08/2024) |
11/08/2024 | 18 | Order Granting Motion For In Rem Relief From Stay with respect to the collateral known as 99-12 Northern Blvd, Corona, New York 11368 (Related Doc # 13) Signed on 11/8/2024. (one) (Entered: 11/08/2024) |
10/29/2024 | Hearing Held; Appearance: Suzanne Youssef (Counsel to Movant); Motion Granted as per the record; Submit Order. (related document(s): 13 Motion for Relief From Stay filed by PHH Mortgage Corporation as servicer for U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE C-BASS MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2007- MX1) (AngelaHoward) (Entered: 10/29/2024) | |
09/08/2024 | 17 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/08/2024. (Admin.) (Entered: 09/09/2024) |
09/05/2024 | 16 | Order Dismissing Case with Notice of Dismissal. Ordered; that this Court retains jurisdiction to hear and determine the motion filed by U.S. Bank National Association, as Trustee for the C-BASS Mortgage Loan Asset-Backed Certificates, Series 2007-MX1 by its attorney-in-fact PHH Mortgage Corporation successor by merger to Ocwen Loan Servicing, LLC seeking relief from the automatic stay pursuant to 11 U.S.C. § 362(d)(1) and (d)(2), and in rem relief pursuant to 11 U.S.C. § 362(d)(4) with respect to 99-12 Northern Blvd., Corona, New York 11368 (ECF No.13); and that, within ten (10) days of the entry of this order, the Debtor shall provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period. (RE: related document(s)5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 9/5/2024 (alh) (Entered: 09/06/2024) |
08/27/2024 | Hearing Held; Appearance: Jeremy S. Sussman (Office of the US Trustee); No Appearance by Debtor; Case Dismissed; Order Enter; Court to retain jurisdiction hear in rem motion. (related document(s): 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 09/08/2024) | |
08/27/2024 | Hearing Held; Appearance: Jeremy S. Sussman (Office of the US Trustee); No Appearance by Debtor; Marked Off. (related document(s): 6 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 09/08/2024) | |
08/24/2024 | 15 | BNC Certificate of Mailing with Notice to Creditors Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024) |
08/23/2024 | 14 | Letter requesting that any dismissal of the debtors case, either pursuant to the a final notice of deficiency or Chapter 7 trustee motion to dismiss, or a Court Order to Show Cause, not occur until after the In Rem Motion is considered and ruled upon by the Court Filed by Kevin R Toole on behalf of PHH Mortgage Corporation as servicer for U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE C-BASS MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2007- MX1 (RE: related document(s)13 Motion for Relief From Stay filed by Creditor PHH Mortgage Corporation as servicer for U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE C-BASS MORTGAGE LOAN ASSET-BACKED CERTIFICATES, SERIES 2007- MX1) (Toole, Kevin) (Entered: 08/23/2024) |