2538 36 Street Holdings LLC
7
Jil Mazer-Marino
07/09/2025
08/27/2025
No
v
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset |
|
Debtor 2538 36 Street Holdings LLC
103-11 Metropolitan Ave Forest Hills, NY 11375 QUEENS-NY Tax ID / EIN: 39-3100196 |
represented by |
2538 36 Street Holdings 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 |
---|---|---|
08/27/2025 | 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)7 Motion for Relief From Stay filed by Creditor U.S. Bank Trust National Association). (McCord, Richard) (Entered: 08/27/2025) | |
08/27/2025 | Receipt of Motion for Relief From Stay( 1-25-43270-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23903580. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 08/27/2025) | |
08/27/2025 | 8 | Memorandum of Law in Support Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association (RE: related document(s)7 Motion for Relief From Stay filed by Creditor U.S. Bank Trust National Association) (Carey, Michael) (Entered: 08/27/2025) |
08/27/2025 | 7 | ATTORNEY ADVISED TO REFILE NOTICE TO REMOVE REFERENCE TO ZOOM Motion for Relief from Stay re: 23-58 36th Street, Astoria, New York 11105. Objections to be filed on 10/09/2025. Fee Amount $199. Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association. Hearing scheduled for 10/16/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Note # 3 Exhibit A - Mortgage1 # 4 Exhibit A - Mortgage2 # 5 Exhibit A - AOM # 6 Exhibit B # 7 Exhibit C # 8 Proposed Order # 9 Certificate of Service) (Carey, Michael) Modified on 8/28/2025 (jag). (Entered: 08/27/2025) |
08/13/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 9/10/2025 at 11:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 08/13/2025) | |
07/24/2025 | 6 | Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of U.S. Bank Trust National Association (Youssef, Suzanne) (Entered: 07/24/2025) |
07/11/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025) |
07/11/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025) |
07/09/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274417. (YR) (admin) (Entered: 07/09/2025) | |
07/09/2025 | 3 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/9/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/9/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/9/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/23/2025. Schedule A/B due 7/23/2025. Schedule D due 7/23/2025. Schedule E/F due 7/23/2025. Schedule G due 7/23/2025. Schedule H due 7/23/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/23/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/23/2025. Incomplete Filings due by 7/23/2025. (ylr) (Entered: 07/09/2025) |