1346 Saxon, LLC
11
Nancy Hershey Lord
07/28/2024
04/13/2025
Yes
v
RELATED, DsclsDue, PlnDue, HoldDisc, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1346 Saxon, LLC
78 Token St. Staten Island, NY 10312 RICHMOND-NY Tax ID / EIN: 86-1954078 |
represented by |
Charles Higgs
Law Office Of Charles A. Higgs 2 Depot Plaza Bedford Hills, NY 10507 917-673-3768 Email: Charles@FreshStartEsq.com Melissa Corinne Wotton
The Law Office of Charles Higgs 2 Depot Plaza Ste First Floor, Suite 4 Bedford Hills, NY 10507 917-673-3768 Email: melissa@freshstartesq.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 |
---|---|---|
04/13/2025 | 40 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025) |
04/11/2025 | 39 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)25 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 4/11/2025 (one) (Entered: 04/11/2025) |
04/08/2025 | Hearing Held; Appearances: Melissa Corinne Wotton (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Michael J. Chatwin (Counsel to Nationstar); Motion Granted; Case Dismissed; Order Entered. (related document(s): 25 Motion to Dismiss Case filed by Office of the United States Trustee)(AngelaHoward) (Entered: 04/21/2025) | |
04/08/2025 | Hearing Held; Appearances: Melissa Corinne Wotton (Counsel to Debtor), Nazar Khodorovsky (Office of the US Trustee), Michael J. Chatwin (Counsel to Nationstar); Marked Off. (related document(s): 6 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 04/21/2025) | |
04/07/2025 | 38 | Affidavit/Certificate of Service Filed by Melissa Corinne Wotton on behalf of 1346 Saxon, LLC (RE: related document(s)36 Order Establishing Deadline for Filing Proofs of Claim) (Wotton, Melissa) (Entered: 04/07/2025) |
04/07/2025 | 37 | Affirmation in Opposition Filed by Melissa Corinne Wotton on behalf of 1346 Saxon, LLC (RE: related document(s)25 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Attachments: # 1 Certificate of Service) (Wotton, Melissa) (Entered: 04/07/2025) |
04/02/2025 | 36 | Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Signed on 4/2/2025. Proofs of Claims due by 6/2/2025. (Attachments: # 1 Exhibit) (one) (Entered: 04/02/2025) |
04/01/2025 | 35 | Affirmation in Support of United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 Filed by Robert W. Griswold on behalf of Wells Fargo Bank, National Association, successor by merger to Wells Fargo Bank Minnesota, National Association (formerly known as Norwest Bank Minnesota, National Association), not in its individual (RE: related document(s)25 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Attachments: # 1 Exhibit) (Griswold, Robert) (Entered: 04/01/2025) |
03/25/2025 | Hearing Held; Appearances: Melissa Corinne Wotton (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee), Shari S. Barak (Counsel to Nationstar); and Adjourned; (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 04/08/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 03/30/2025) | |
03/25/2025 | 34 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Charles Higgs on behalf of 1346 Saxon, LLC (Higgs, Charles) (Entered: 03/25/2025) |