Meir Bernstein LLC
11
Nancy Hershey Lord
04/03/2025
08/25/2025
Yes
v
PlnDue, DsclsDue, RELATED, HoldDisc |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Meir Bernstein LLC
580 Crown St. Unit 3 Brooklyn, NY 11213 KINGS-NY Tax ID / EIN: 84-4185454 |
represented by |
Solomon Rosengarten
1704 Avenue M Brooklyn, NY 11230-5423 (718) 627-4460 Fax : (718) 627-4456 Email: VOKMA@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 |
---|---|---|
08/25/2025 | 34 | Affidavit/Certificate of Service Filed by Greg Zipes on behalf of Office of the United States Trustee (RE: related document(s)33 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 08/25/2025) |
08/25/2025 | 33 | Motion to Dismiss Case United States Trustee's Motion to Dismiss or Convert Case. Objections to be filed on 9/18/2025. Filed by Greg Zipes on behalf of Office of the United States Trustee. Hearing scheduled for 9/25/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit) (Zipes, Greg) (Entered: 08/25/2025) |
07/22/2025 | Adjourned Without Hearing (related document(s): 7 Order Scheduling Initial Case Management Conference) Confirmation hearing to be held on 08/19/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/22/2025) | |
07/21/2025 | 32 | Letter Requesting Adjournment of Status Conference from July 21, 2025, 10:00 AM to August 19, 2025, 10:30 AM Filed by Solomon Rosengarten on behalf of Meir Bernstein LLC (Rosengarten, Solomon). (Related document(s) 7 Order Scheduling Initial Case Management Conference) Modified on 7/22/2025 corrected description; added linkage (jag). (Entered: 07/21/2025) |
07/21/2025 | 31 | Statement PURUANT TO 1073-3 Filed by Solomon Rosengarten on behalf of Meir Bernstein LLC (Rosengarten, Solomon) (Entered: 07/21/2025) |
07/08/2025 | 30 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Nationstar Mortgage LLC (Arnold, Jenelle) (Entered: 07/08/2025) |
06/24/2025 | Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Solomon Rosengarten (Counsel to Debtor), Samuel Pfeiffer (Debtor;s Principal), Katherine Heidbrink (Counsel to Truestone Lending LLC); Order Vacating Automatic Stay entered 6/23/2025. (related document(s): 10 Motion for Relief From Stay filed by Truestone Lending LLC as servicer for G2 Funding, LLC) (AngelaHoward) (Entered: 07/01/2025) | |
06/24/2025 | Hearing Held; Appearances: Nazar Khodorovsky (Office of the US Trustee), Solomon Rosengarten (Counsel to Debtor), Samuel Pfeiffer (Debtor;s Principal), Katherine Heidbrink (Counsel to Truestone Lending LLC); and Adjourned; (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/22/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 07/01/2025) | |
06/23/2025 | 29 | Order Vacating the Automatic Stay Pursuant to 11 U.S.C. § 362(d)(1) as it relates to Truestone Lending LLC, as servicer for G2 Funding, LLC interest to property located at 580 Crown Street, Unit 003, Brooklyn, NY 11213 (Related Doc # 10) Signed on 6/23/2025. (jag) (Entered: 06/23/2025) |
06/18/2025 | 28 | Letter Detailing Default Under The Conditional Order Filed by Michael Thomas Rozea on behalf of Truestone Lending LLC as servicer for G2 Funding, LLC (RE: related document(s)27 Order to Schedule Hearing (Generic)) (Attachments: # 1 Proposed Order) (Rozea, Michael) (Entered: 06/18/2025) |