306 21ST ST, LLC
11
Elizabeth S. Stong
09/04/2024
03/27/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 306 21ST ST, LLC
1345 81st Street Brooklyn, NY 11228 KINGS-NY Tax ID / EIN: 26-0088816 |
represented by |
Michael W Holland
Law Office of Michael W Holland 421 Willis Avenue Williston Park, NY 11596 (516) 248-2655 Fax : 516-741-0272 Email: mwh1275@aol.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 |
---|---|---|
03/27/2025 | 42 | Chapter 11 Monthly Operating Report for the Month Ending: February 28 2025 Filed by Michael W Holland on behalf of 306 21ST ST, LLC (Attachments: # 1 Exhibit # 2 Exhibit) (Holland, Michael) (Entered: 03/27/2025) |
03/07/2025 | Hearing Held and Adjourned; Appearances: Debtor, Carrington Mortgage Service Office of the United States Trustee.'Hearing scheduled for 05/08/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)25 Motion to Dismiss Case Filed by Creditor Nationstar Mortgage d/b/a Rushmore Loan Management Services as servicer for U.S. Bank, National Association as legal Title Trustee for Truman 2016 SC6 Title Trust) (sej) (Entered: 03/10/2025) | |
03/07/2025 | Hearing Held and Adjourned; Appearances: Debtor, Carrington Mortgage Service Office of the United States Trustee. , Office of the United States Trustee. Status hearing to be held on 05/08/2025 at 03:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)20 Order Scheduling Initial Case Management Conference) (sej) (Entered: 03/10/2025) | |
03/07/2025 | 41 | BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) |
03/04/2025 | Receipt of Transfer of Claim( 1-24-43661-ess) [claims,trclm] ( 28.00) Filing Fee. Receipt number A23400108. Fee amount 28.00. (re: Doc# 40) (U.S. Treasury) (Entered: 03/04/2025) | |
03/04/2025 | 40 | Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: U.S. Bank, National Association et. al (Claim No. 1) To c/o Carrington Mortgage Services, LLC Fee Amount $28 Filed by Michael Thomas Rozea on behalf of Carrington Mortgage Services, LLC as servicer for U.S. Bank, National Association as legal Title Trustee for Truman 2016 SC6 Title Trust. (Rozea, Michael) (Entered: 03/04/2025) |
03/04/2025 | 39 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Carrington Mortgage Services, LLC as servicer for U.S. Bank, National Association as legal Title Trustee for Truman 2016 SC6 Title Trust (Rozea, Michael) (Entered: 03/04/2025) |
02/21/2025 | 38 | Order Establishing Deadline for Filing Proofs of Claim. Signed on 2/21/2025 Proofs of Claims due by 5/22/2025. Government Proof of Claim due by 7/21/2025. (Attachments: # 1 Exhibit) (jag) (Entered: 02/24/2025) |
02/18/2025 | 37 | Chapter 11 Monthly Operating Report for the Month Ending: January 2025 Filed by Michael W Holland on behalf of 306 21ST ST, LLC (Attachments: # 1 Exhibit # 2 Exhibit) (Holland, Michael) (Entered: 02/18/2025) |
02/13/2025 | Adjourned Without Hearing - 'Hearing scheduled for 03/07/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)25 Motion to Dismiss Case Filed by Creditor Nationstar Mortgage d/b/a Rushmore Loan Management Services as servicer for U.S. Bank, National Association as legal Title Trustee for Truman 2016 SC6 Title Trust) (sej) (Entered: 02/13/2025) |