11575 Linden PLR Corporation
7
Nancy Hershey Lord
01/08/2025
06/18/2025
No
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor 11575 Linden PLR Corporation
65 Linden Place Roosevelt, NY 11575 KINGS-NY Tax ID / EIN: 33-2715594 |
represented by |
11575 Linden PLR Corporation
PRO SE |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
represented by |
Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@cbah.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 |
---|---|---|
06/18/2025 | The debtor(s) did not appear at an adjourned 341 meeting and the Trustee requests that the Motion to Dismiss be granted Filed by Richard J. McCord (RE: related document(s)15 Motion to Dismiss Case filed by Trustee Richard J. McCord). (McCord, Richard) (Entered: 06/18/2025) | |
04/30/2025 | 15 | Motion to Dismiss Case for Failure to Appear at 341A Meetings of Creditors Filed by Richard J. McCord on behalf of Richard J. McCord. Hearing scheduled for 6/26/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 04/30/2025) |
04/16/2025 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335867. (SR) (admin) (Entered: 04/16/2025) | |
04/11/2025 | 14 | Order Pursuant to 11 U.S.C. § 362 (d)(1) and for In Rem Relief Pursuant to 11 U.S.C. §362(d)(4) As to the Mortgage on 65 Linden Place, Roosevelt, NY 11575. Ordered, that the automatic stay in effect pursuant to 11 U.S.C. § 362(a), is hereby terminated. Ordered, that under 11 U.S.C. § 362(d)(4), if recorded in compliance with applicable State laws governing notices of interests or liens in real property, this Order shall be binding in any other case under the Bankruptcy Code purporting to affect such real property filed not later than two (2) years after the date of the entry of this Order, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing. Ordered, that all other relief sought in the Motion is denied.(Related Doc # 11) Signed on 4/11/2025. (ylr) (Entered: 04/11/2025) |
04/03/2025 | Hearing Held; Appearance: Tammy L Terrell Benoza (Counsel to Movant); Motion Granted as per the record; Submit Order. (related document(s): 11 Motion for Relief From Stay filed by PennyMac Loan Services, LLC) (AngelaHoward) (Entered: 04/03/2025) | |
03/31/2025 | 13 | Letter RE: Certificate of No Objection Filed by Tammy L Terrell Benoza on behalf of PennyMac Loan Services, LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor PennyMac Loan Services, LLC) (Attachments: # 1 Certificate of Service) (Terrell Benoza, Tammy) (Entered: 03/31/2025) |
03/26/2025 | Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. Filed by Richard J. McCord. (McCord, Richard) (Entered: 03/26/2025) | |
03/14/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/26/2025 at 02:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 03/14/2025) | |
02/25/2025 | Receipt of Motion for Relief From Stay( 1-25-40089-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23376944. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 02/25/2025) | |
02/25/2025 | 12 | Memorandum of Law in Support of Motion for Relief from Stay Filed by Tammy L Terrell Benoza on behalf of PennyMac Loan Services, LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor PennyMac Loan Services, LLC) (Terrell Benoza, Tammy) (Entered: 02/25/2025) |