Case number: 1:25-bk-40699 - 3128 28 Road, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3128 28 Road, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    02/12/2025

  • Last Filing

    08/08/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40699-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2025
Debtor dismissed:  08/06/2025
341 meeting:  03/27/2025

Debtor

3128 28 Road, LLC

3128 28 Road
Astoria, NY 11102
QUEENS-NY
Tax ID / EIN: 82-2717374

represented by
3128 28 Road, LLC

PRO SE



Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300
TERMINATED: 04/28/2025

 
 
Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@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
 
 

Latest Dockets

Date Filed#Docket Text
08/08/202521BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/08/2025. (Admin.) (Entered: 08/09/2025)
08/06/202520Order Dismissing Chapter 7 Case Case. (RE: related document(s)15 Motion to Dismiss Case filed by Trustee Gregory Messer). Signed on 8/6/2025 (ylr) (Entered: 08/06/2025)
07/31/2025Hearing Held; No Appearances; Motion granted, case dismissed (RE: related document(s)15 Motion to Dismiss Case Filed by Trustee Gregory Messer) (drk) (Entered: 08/05/2025)
07/21/202519Notice of Appearance and Request for Notice Filed by Mary F Balthasar Lake on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2022MC-1 Trust (Lake, Mary) (Entered: 07/21/2025)
07/18/202518Notice of Appearance and Request for Notice Filed by Mary F Balthasar Lake on behalf of U.S. Bank National Association, as Indenture Trustee for VCC 2022MC-1 Trust (Lake, Mary) (Entered: 07/18/2025)
07/15/2025Receipt of Fee for Certification of Document - $12.00. Receipt Number 10336508. (SR) (admin) (Entered: 07/15/2025)
07/15/2025Receipt of Copy Fee - $1.00. Receipt Number 10336508. (SR) (admin) (Entered: 07/15/2025)
07/13/202517BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025)
07/11/202516Order Pursuant to 11 U.S.C. §§ 362(d)(1) AND 362(d)(4) Modifying the Automatic Stay Imposed by 11 U.S.C. § 362(a). Ordered, that the automatic stay is modified under section 362(d)(1) of the Bankruptcy Code as to the Creditors interests in the Property to allow the Creditors enforcement of its rights under applicable law with respect to the Property, including, without limitation, foreclosure adn eviction proceedings. Ordered, that the fourteen (14) days stay imposed by Bankruptcy Rule 4001(a)(4) is in effect.(RE: related document(s)13 Motion for Relief From Stay filed by Creditor U.S. Bank National Association, as Indenture Trustee for VCC 2022MC-1 Trust). Signed on 7/11/2025 (ylr) (Entered: 07/11/2025)
06/25/2025Hearing Held; Appearance: Gregory J. Sanda (Counsel to Movant); In-Rem Relief Granted as per the record; Submit Order. (related document(s): 13 Motion for Relief From Stay filed by U.S. Bank National Association, as Indenture Trustee for VCC 2022MC-1 Trust) (AngelaHoward) (Entered: 07/10/2025)