1205 East 55th Street Corp
7
Nancy Hershey Lord
07/01/2025
10/07/2025
No
v
| Repeat, PRVDISM, DISMISSED |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1205 East 55th Street Corp
1205 East 55th Street Brooklyn, NY 11234 KINGS-NY Tax ID / EIN: 99-4382035 |
represented by |
1205 East 55th Street Corp
PRO SE |
Trustee Alan Nisselson
c/o Windels Marx Lane & Mittendorf LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 |
| |
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 |
|---|---|---|
| 10/06/2025 | 14 | Order to Close Dismissed Case (ch7c4dsm) |
| 10/06/2025 | Close Bankruptcy Case (ch7disms) | |
| 10/06/2025 | 13 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/6/2025). Filed by Alan Nisselson (RE: related document(s)[9] Motion to Dismiss Case filed by Trustee Alan Nisselson). (Nisselson, Alan) |
| 09/21/2025 | 12 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/21/2025. (Admin.) (Entered: 09/22/2025) |
| 09/18/2025 | Hearing Held; Trustee's Appearance Waived; No Appearance by or on behalf of Debtor; Motion Granted; Case Dismissed; Order Entered. (related document(s): [9] Motion to Dismiss Case filed by Alan Nisselson) (AngelaHoward) | |
| 09/18/2025 | 11 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Alan Nisselson). Signed on 9/18/2025 (dng) (Entered: 09/19/2025) |
| 08/21/2025 | Receipt of Motion for Relief From Stay( 1-25-43168-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23889999. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 08/21/2025) | |
| 08/21/2025 | 10 | Motion for Relief from Stay re: 1205E 55th St, Brooklyn, NY 11234. Objections to be filed on 10/15/2025. Hearing on Objections, if any, will be held on: 10/22/2025 at 2:30pm. Fee Amount $199. Filed by Shari S Barak on behalf of Deutsche Bank National Trust Company, as Trustee for the registered holders of Morgan Stanley ABS Capital I Inc. Trust 2007-NC4 Mortgage Pass Through Certificates, Series 2007-NC4. Hearing scheduled for 10/22/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Barak, Shari) (Entered: 08/21/2025) |
| 08/07/2025 | 9 | Motion to Dismiss Case : Trustee's Motion to Dismiss the Debtor's Corporate Chapter 7 Case for Cause. Objections to be filed on 9/11/2025. Filed by Alan Nisselson on behalf of Alan Nisselson. Hearing scheduled for 9/18/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Nisselson, Alan) (Entered: 08/07/2025) |
| 07/14/2025 | 8 | Notice of Appearance and Request for Notice Filed by Michael J Chatwin on behalf of Deutsche Bank National Trust Company, as Trustee for the registered holders of Morgan Stanley ABS Capital I Inc. Trust 2007-NC4 Mortgage Pass Through Certificates, Series 2007-NC4 (Chatwin, Michael) (Entered: 07/14/2025) |