Saint Pauls Jersey LLC
11
Nancy Hershey Lord
07/18/2025
09/08/2025
Yes
v
PlnDue, DsclsDue, ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2025 | Receipt 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) | |
08/05/2025 | 20 | Schedule(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) |
08/05/2025 | 19 | Application 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) |
07/31/2025 | Receipt of Motion for Relief From Stay( 1-25-43414-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23828487. Fee amount 199.00. (re: Doc# 18) (U.S. Treasury) (Entered: 07/31/2025) | |
07/31/2025 | 18 | Motion Alternatively for Adequate Protection, Relief From the Automatic Stay, to Prohibit or Condition Use of Cash Collateral, or Dismissal of Case, Pursuant to 11 u.s.c. §§105(A),361(2), 362(D)(1), 362(D)(2), 363(A), (C)(2) and (E), and 1112(B), Filed on Behalf of Pacific Rblf Funding Trust. Fee Amount $199., Filed by Matthew Burrows on behalf of Pacific RBLF Funding Trust. Hearing scheduled for 9/9/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit Declaration in Support of Motion for Relief from Stay # 2 Affidavit Motion for Relief from Stay # 3 Exhibit Unit 1L Note # 4 Exhibit Unit 1L Allonge # 5 Exhibit Unit 1L Mortgage # 6 Exhibit Unit 1L Assignment # 7 Exhibit Unit 1L Guaranty # 8 Exhibit Unit 1R Note # 9 Exhibit Unit 1R Allonge # 10 Exhibit Unit 1R Mortgage # 11 Exhibit Unit 1R Assignment # 12 Exhibit Unit 1R Guaranty # 13 Exhibit Unit 2L Note # 14 Exhibit Unit 2L Allonge # 15 Exhibit Unit 2L Mortgage # 16 Exhibit Unit 2L Assignment # 17 Exhibit Unit 2L Guaranty # 18 Exhibit Unit 2R Note # 19 Exhibit Unit 2R Allonge # 20 Exhibit Unit 2R Mortgage # 21 Exhibit Unit 2R Assignment # 22 Exhibit Unit 2R Guaranty # 23 Exhibit Unit 3L Note # 24 Exhibit Unit 3L Allonge # 25 Exhibit Unit 3L Mortgage # 26 Exhibit Unit 3L Assignment # 27 Exhibit Unit 3L Guaranty # 28 Exhibit Unit 3R Note # 29 Exhibit Unit 3R Allonge # 30 Exhibit Unit 3R Mortgage # 31 Exhibit Unit 3R Assignment # 32 Exhibit Unit 3R Guaranty # 33 Exhibit Unit 4L Note # 34 Exhibit Unit 4L Allonge # 35 Exhibit Unit 4L Mortgage # 36 Exhibit Unit 4L Assignment # 37 Exhibit Unit 4L Guaranty # 38 Exhibit Unit 4R Note # 39 Exhibit Unit 4R Allonge # 40 Exhibit Unit 4R Mortgage # 41 Exhibit Unit 4R Assignment # 42 Exhibit Unit 4R Guaranty # 43 Exhibit Unit 1L BPO # 44 Exhibit Unit 1R BPO # 45 Exhibit Unit 2L BPO # 46 Exhibit Unit 2R BPO # 47 Exhibit Unit 3L BPO # 48 Exhibit Unit 3R BPO # 49 Exhibit Unit 4L BPO # 50 Exhibit Unit 4R BPO # 51 Proposed Order Order Granting Relief from Bankruptcy Stay # 52 Affidavit Certificate of Service) (Burrows, Matthew)Modified on 8/1/2025 to edit the description of title (nwh). (Entered: 07/31/2025) |
07/30/2025 | 17 | Statement Under Local Rule 1073-3 Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 07/30/2025) |
07/30/2025 | 16 | Statement Under Local Bankruptcy Rule 1073-2b Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 07/30/2025) |
07/30/2025 | 15 | Statement Under Bankruptcy Code s 1116 Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 07/30/2025) |
07/29/2025 | 14 | Statement Resolutions Authorizing Bankruptcy Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 07/29/2025) |
07/29/2025 | 13 | Statement under Local Rule 1073-2(b) Filed by Brett Silverman on behalf of Saint Pauls Jersey LLC (Silverman, Brett) (Entered: 07/29/2025) |