9415 107 Street LLC
11
Elizabeth S. Stong
11/15/2024
04/13/2025
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 9415 107 Street LLC
9415 107 Street Ozone Park, NY 11416 QUEENS-NY Tax ID / EIN: 83-2777381 |
represented by |
Vivian M Williams
Vmw Law PC 733 3rd Ave 16th Floor New York, NY 10017 212-561-5312 Fax : 347-983-5994 Email: vwilliams@vmwassociates.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 |
---|---|---|
04/12/2025 | 19 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) |
04/10/2025 | 18 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)16 Motion to Dismiss Case filed by Creditor U.S. Bank Trust National Association). Signed on 4/10/2025 (rom) (Entered: 04/10/2025) |
04/04/2025 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, U.S. Bank Trust National Association. (RE: related document(s)16 Motion to Dismiss Case Filed by Creditor U.S. Bank Trust National Association) Granted - Submit order (sej) (Entered: 04/07/2025) | |
04/04/2025 | Hearing Held; Appearances: Debtor, Office of the United States Trustee, U.S. Bank Trust National Association. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 04/04/2025 (This is a text Order, no document is attached) (sej) (Entered: 04/07/2025) | |
03/13/2025 | 17 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of RF Mortgage Services Corporation as servicer for U.S. Bank National Association, not in its individual capacity but solely as Trustee of HOF Grantor Trust 1 (Rozea, Michael) (Entered: 03/13/2025) |
03/12/2025 | Hearing Held and Adjourned; - Appearances: Debtor, First American Title Insurance, Office of the United States Trustee, U.S. Bank Trust National Association. Status hearing to be held on 04/04/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) Debtor to become current on all administrative obligations including filing missing schedules and statements, monthly operating reports, bar date motion, evidence of DIP account and insurance, by 3/26/2025. (sej) (Entered: 03/13/2025) | |
02/13/2025 | 16 | Motion to Dismiss Case Filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association. Hearing scheduled for 4/4/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit 1 - Note and Mortgage 9415 # 2 Exhibit 2 - Deferrral Agreement 9415 # 3 Exhibit 3 - Judgment 9415 # 4 Exhibit 4 - Notice of Sale 9415) (Arnold, Jenelle) (Entered: 02/13/2025) |
01/29/2025 | Adjourned Without Hearing - Status hearing to be held on 03/12/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference, 15 Letter of Adjournment Filed by Debtor 9415 107 Street LLC) (sej) (Entered: 01/29/2025) | |
01/28/2025 | 15 | Letter of Adjournment: Hearing rescheduled from 01/29/2025 to 03/12/2025 Filed by Vivian M Williams on behalf of 9415 107 Street LLC (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (Williams, Vivian) (Entered: 01/28/2025) |
01/28/2025 | 14 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association (Arnold, Jenelle) (Entered: 01/28/2025) |