Case number: 1:25-bk-42490 - 268 Dean LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    268 Dean LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    05/22/2025

  • Last Filing

    06/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42490-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/22/2025
Debtor dismissed:  06/27/2025
341 meeting:  06/27/2025

Debtor

268 Dean LLC

93-16 71 Drive
Forest Hills, NY 11375
KINGS-NY
Tax ID / EIN: 47-4250354

represented by
268 Dean LLC

PRO SE



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
06/29/202514BNC Certificate of Mailing with Notice of Dismissal Notice Date 06/29/2025. (Admin.) (Entered: 06/30/2025)
06/27/202513Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 6/27/2025 (one) (Entered: 06/27/2025)
06/25/2025Hearing Held - (RE: related document(s)10 Order Scheduling Initial Case Management Conference) Marked Off (jag) (Entered: 06/25/2025)
06/25/2025Hearing Held - Appearances: Jeremy Sussman (RE: related document(s)6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) Case Dismissed; Court to issue order (jag) (Entered: 06/25/2025)
06/10/2025Receipt of Motion for Relief From Stay( 1-25-42490-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23684168. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 06/10/2025)
06/10/202512Motion to Dismiss Case , or in the alternative Motion for Relief from Stay Fee Amount $199. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust Association as Trustee for Cabana Series V Trust. Hearing scheduled for 7/16/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion for Order Dismissing Case or Alternatively for Relief # 2 Exhibit A - Copies of the Note, Mortgage, and Assignments # 3 Exhibit B - Copy of the Judgment of Foreclosure and Sale # 4 Exhibit C - Copy of the 01/09/25 Notice of Sale # 5 Exhibit D - Copy of the 05/22/25 Notice of Sale # 6 Proposed Order # 7 Certificate of Service) (Rozea, Michael) (Entered: 06/10/2025)
06/07/202511BNC Certificate of Mailing with Notice/Order Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025)
06/05/202510Order Scheduling Initial Case Management Conference. Signed on 6/5/2025 Status hearing to be held on 6/25/2025 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 06/05/2025)
05/30/20259BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025)
05/29/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)