3128 28 Road, LLC
7
Nancy Hershey Lord
02/12/2025
08/08/2025
No
v
| Repeat, PRVDISM, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/08/2025 | 21 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 08/08/2025. (Admin.) (Entered: 08/09/2025) |
| 08/06/2025 | 20 | Order 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) |
| 07/31/2025 | Hearing 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) | |
| 07/21/2025 | 19 | Notice 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) |
| 07/18/2025 | 18 | Notice 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) |
| 07/15/2025 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10336508. (SR) (admin) (Entered: 07/15/2025) | |
| 07/15/2025 | Receipt of Copy Fee - $1.00. Receipt Number 10336508. (SR) (admin) (Entered: 07/15/2025) | |
| 07/13/2025 | 17 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025) |
| 07/11/2025 | 16 | Order 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) |
| 06/25/2025 | Hearing 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) |