Case number: 1:25-bk-42178 - 849 Herkimer St LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    849 Herkimer St LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    05/05/2025

  • Last Filing

    06/11/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42178-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  05/05/2025
341 meeting:  06/11/2025

Debtor

849 Herkimer St LLC

849 Herkimer Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 84-2536611

represented by
849 Herkimer St LLC

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
06/11/2025Trustee'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: 06/11/2025)
05/19/2025Chapter 7 Trustee has reviewed the Motion to Lift Stay and does not oppose the motion. Filed by Richard J. McCord (RE: related document(s)10 Motion for Relief From Stay filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Trustee for Residential Mortgage Aggregation Trust, Motion to Dismiss Case). (McCord, Richard) (Entered: 05/19/2025)
05/15/202511Affidavit/Certificate of Service Filed by Alina Levi on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Trustee for Residential Mortgage Aggregation Trust (RE: related document(s)10 Motion for Relief From Stay filed by Creditor Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Trustee for Residential Mortgage Aggregation Trust, Motion to Dismiss Case) (Levi, Alina) (Entered: 05/15/2025)
05/14/2025Receipt of Motion for Relief From Stay( 1-25-42178-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23612534. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 05/14/2025)
05/14/202510Motion for Relief from Stay with respect to 849 Herkimer St., Brooklyn, NY 11233, and all or substantially all of Borrowers personal property, as set forth in the Mortgage and Building Mortgage. . Objections to be filed on July 1, 2025. Fee Amount $199., or in the alternative Motion to Dismiss Case . Objections to be filed on July 1, 2025. Filed by Alina Levi on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Trustee for Residential Mortgage Aggregation Trust. Hearing scheduled for 7/8/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of Motion for Relief from the Automatic Stay, or, in the Alternative, for Immediate Dismissal # 2 Declaration of Alina Levi, Esq. in Support of Lender's Motion for Relief from the Automatic Stay, or, in the Alternative, Motion to Dismiss the Petition # 3 Exhibit A - Summons and Complaint (Part 1 of 3) # 4 Exhibit A - Summons and Complaint (Part 2 of 3) # 5 Exhibit A - Summons and Complaint (Part 3 of 3) # 6 Exhibit B - Affidavits of Service # 7 Exhibit C - Answer with Crossclaims # 8 Exhibit D - Notice of Entry of Summary Judgment Order # 9 Exhibit E - Notice of Entry of Judgment of Foreclosure and Sale # 10 Exhibit F - First Notice of Sale with Affirmation of Service # 11 Exhibit G - Prior Bankruptcy Docket with Order Modifying the Automatic Stay # 12 Exhibit H - Second Notice of Sale with Affirmation of Service # 13 Proposed Order) (Levi, Alina)Modified on 5/15/2025- to add the property description (dng). (Entered: 05/14/2025)
05/12/20259Notice of Appearance and Request for Notice Filed by Alina Levi on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity, but solely as Trustee for Residential Mortgage Aggregation Trust (Levi, Alina) (Entered: 05/12/2025)
05/11/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/11/2025. (Admin.) (Entered: 05/12/2025)
05/10/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025)
05/08/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025)
05/05/20255Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/5/2025. Statement of Intention due 6/11/2025. Last day to file Section 521(i)(1) documents is 6/20/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/19/2025. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025. Declaration About Ind Deb Schs Form 106Dec due 5/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/19/2025. Incomplete Filings due by 5/19/2025. (str) (Entered: 05/08/2025)