849 Herkimer St LLC
7
Elizabeth S. Stong
05/05/2025
06/11/2025
No
v
Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | Trustee'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) | |
05/19/2025 | Chapter 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) | |
05/15/2025 | 11 | Affidavit/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) |
05/14/2025 | Receipt 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) | |
05/14/2025 | 10 | Motion 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) |
05/12/2025 | 9 | Notice 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) |
05/11/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/11/2025. (Admin.) (Entered: 05/12/2025) |
05/10/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025) |
05/08/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025) |
05/05/2025 | 5 | Deficient 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) |