Eram Properties LLC
7
Jil Mazer-Marino
05/07/2025
04/16/2026
Yes
v
| TempReass |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary Asset |
|
Debtor Eram Properties LLC
9118 156th Avenue Howard Beach, NY 11414 KINGS-NY Tax ID / EIN: 26-0310061 |
represented by |
Eram Properties LLC
PRO SE |
Trustee David J. Doyaga
David J. Doyaga, Trustee 26 Court Street Suite 1803 Brooklyn, NY 11242 718-488-7500 |
represented by |
David J. Doyaga
David J. Doyaga, Trustee 26 Court Street Suite 1803 Brooklyn, NY 11242 718-488-7500 Fax : 718-488-7505 Email: david.doyaga.sr@gmail.com Rosen, Tsionis & Pizzo, PLLC
38 New Street Huntington, NY 11743 Alex E. Tsionis
Rosen, Tsionis & Pizzo, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Fax : 631-423-4536 Email: atsionis@ajrlawny.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 |
|---|---|---|
| 04/16/2026 | 57 | Objection Withdrawal Filed by Angelyn D Johnson on behalf of Angelyn Johnson & Associates LLC (RE: related document(s)48 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee) (Johnson, Angelyn) (Entered: 04/16/2026) |
| 04/16/2026 | 56 | Objection Filed by Angelyn D Johnson on behalf of Angelyn Johnson & Associates LLC (RE: related document(s)48 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee) (Attachments: # 1 Exhibit Payoff # 2 Exhibit Order) (Johnson, Angelyn) (Entered: 04/16/2026) |
| 04/01/2026 | 55 | BNC Certificate of Mailing with Notice/Order Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026) |
| 04/01/2026 | 54 | BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026) |
| 03/27/2026 | 53 | Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $98,909.98. Filed by David J. Doyaga (RE: related document(s)48 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 6/10/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Doyaga, David) (Entered: 03/27/2026) |
| 03/26/2026 | The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by Office of the United States Trustee (RE: related document(s)49 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 50 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 51 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 52 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). (Martin, MaryLou) (Entered: 03/26/2026) | |
| 03/26/2026 | 52 | Application for Compensation. for MYC & Associates, Inc. as Realtor for the Chapter 7 Trustee; Fees: $ 39,710.00 Expenses: $ 3,322.12 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 03/26/2026) |
| 03/26/2026 | 51 | Application for Compensation. for Gary R. Lampert, CPA as Accountant for Chapter 7 Trustee; Fees: $ 3,000.00 Expenses: $ 0.00 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 03/26/2026) |
| 03/26/2026 | 50 | Application for Compensation. for Rosen, Tsionis & Pizzo, PLLC as Attorneys for Chapter 7 Trustee; Fees: $ 24,428.93 Expenses: $ 571.07 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 03/26/2026) |
| 03/26/2026 | 49 | Application for Compensation. for David J. Doyaga as Chapter 7 Trustee; Fees: $ 8,195.50 Expenses: $ 76.25 Filed by Office of the United States Trustee. (Martin, MaryLou) (Entered: 03/26/2026) |