Case number: 1:25-bk-43414 - Saint Pauls Jersey LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Saint Pauls Jersey LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    07/18/2025

  • Last Filing

    11/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43414-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  07/18/2025
341 meeting:  09/09/2025

Debtor

Saint Pauls Jersey LLC

4403 15TH AVE
SUITE 220
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 83-3072194

represented by
Brett Silverman

Silveman Law PLLC
4 Terry Terrace
Livingston, NJ 07039
646-281-6008
Email: brett@getconciergelaw.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
 
 

Latest Dockets

Date Filed#Docket Text
09/24/202522Order Granting Motion For Relief From the Automatic Stay to Permit Pacific RBLF Funding Trust LLC to pursue its rights and remedies under the Loan Documents and applicable state law, including, without limitation, prosecution of the Foreclosure Action to final judgment and judicial sale of the collateral properties, and application of the sale proceeds received to the debt. All other forms of relief sought in the motion are denied. (Related Doc # 18) Signed on 9/24/2025. (nop) (Entered: 09/24/2025)
09/16/2025Hearing Held and Adjourned; - Appearances: Shannon Anne Scott (Office of the US Trustee) Brett Silverman (Counsel to Debtor), Matthew Burrows & John Winter (Counsel to Pacific RBLF Funding Trust);. Status hearing to be held on 11/13/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (agh) (Entered: 09/29/2025)
09/16/2025Hearing Held; - Appearances: Shannon Anne Scott (Office of the US Trustee) Brett Silverman (Counsel to Debtor), Matthew Burrows & John Winter (Counsel to Pacific RBLF Funding Trust); Motion Granted as per the record; Order Entered. (RE: related document(s)18 Motion for Relief From Stay,Motion for Adequate Protection,Motion to Prohibit Cash Collateral,Motion to Dismiss Case Filed by Creditor Pacific RBLF Funding Trust) (agh) (Entered: 09/29/2025)
09/09/2025Hearing Held; Appearances: Jeremy Sussman (Office of the US Trustee), Brett Silverman (Counsel to Debtor), Matthew Burrows (Counsel to Pacific RBLF Funding Trust) and Adjourned; Status hearing to be held on 09/16/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (drk) (Entered: 09/10/2025)
09/08/2025Adjourned Without Hearing - Hearing scheduled for 09/16/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(RE: related document(s)18 Motion for Relief From Stay,Motion for Adequate Protection,Motion to Prohibit Cash Collateral,Motion to Dismiss Case Filed by Creditor Pacific RBLF Funding Trust) (drk) (Entered: 09/08/2025)
09/08/202521Letter of Adjournment: Hearing rescheduled from September 8, 2025 at 3:30 P.m. to September 16, 2025 at 3:00 p.m. Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (RE: related document(s)18 Motion for Relief From Stay filed by Creditor Pacific RBLF Funding Trust, Motion for Adequate Protection, Motion to Prohibit Cash Collateral, Motion to Dismiss Case) (Silverman, Brett) (Entered: 09/08/2025)
08/25/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 9/9/2025 at 01:00 PM (check with U.S. Trustee for location). (Scott, Shannon) (Entered: 08/25/2025)
08/05/2025Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-25-43414-nhl) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23839624. Fee amount 34.00. (re: Doc# 20) (U.S. Treasury) (Entered: 08/05/2025)
08/05/202520Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : SOFA, Verification of Creditor Matrix, declaration as to schedules, 20 largest unsecured, Summary of Assets and Liabilities Fee Amount $34 Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 08/05/2025)
08/05/202519Application to Employ Silverman Law PLLC as Attorney for Debtor . Objections to be filed on 8/28/2025. Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC. Order to be presented for signature on 8/29/2025. (Attachments: # 1 Debtor's Application to Employ Silverman Law PLLC as General Bankruptcy Counsel # 2 Affidavit of Brett S Silverman in Support of the Application to Employ # 3 Proposed Order) (Silverman, Brett) (Entered: 08/05/2025)