Case number: 1:25-bk-40089 - 11575 Linden PLR Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11575 Linden PLR Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    01/08/2025

  • Last Filing

    04/30/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40089-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  01/08/2025
341 meeting:  03/26/2025
Deadline for objecting to discharge:  04/14/2025
Deadline for financial mgmt. course:  04/14/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
04/30/202515Motion 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)
04/16/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 10335867. (SR) (admin) (Entered: 04/16/2025)
04/11/202514Order 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)
04/03/2025Hearing 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)
03/31/202513Letter 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)
03/26/2025Trustee'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)
03/14/2025Trustee'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)
02/25/2025Receipt 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)
02/25/202512Memorandum 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)
02/25/202511Motion for Relief from Stay 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 Fee Amount $199. Filed by Tammy L Terrell Benoza on behalf of PennyMac Loan Services, LLC. Hearing scheduled for 4/3/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Attorney Affirmation # 2 Affidavit in Support of Motion with Relief from Stay court form # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Proposed Order # 8 Certificate of Service) (Terrell Benoza, Tammy) (Entered: 02/25/2025)