J. Isaac & Associates, LLC
7
Nancy Hershey Lord
07/29/2025
10/11/2025
No
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor J. Isaac & Associates, LLC
135 Vermont Street Brooklyn, NY 11207 KINGS-NY Tax ID / EIN: 83-1688491 |
represented by |
J. Isaac & Associates, LLC
PRO SE |
Trustee Lori Lapin Jones
Lori Lapin Jones PLLC 98 Cutter Mill Road Suite 255 South Great Neck, NY 11021 (516) 466-4110 |
| |
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 |
|---|---|---|
| 10/11/2025 | 10 | Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 10/11/2025) |
| 09/06/2025 | 9 | 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 9/6/2025). Filed by Lori Lapin Jones (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 09/06/2025) |
| 09/05/2025 | 8 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 10/29/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Jones, Lori) (Entered: 09/05/2025) |
| 08/29/2025 | Receipt of Motion for Relief From Stay( 1-25-43638-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23911131. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 08/29/2025) | |
| 08/29/2025 | 7 | Motion for Relief from Stay with respect to the property at 135 Vermont Street, Brooklyn, NY 11207. Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as Servicer for U.S. Bank National Association, not in its individual capacity but solely as trustee for the BINOM Securitization Trust 2021-INV1. Hearing scheduled for 10/29/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Motion # 2 Exhibit A, Note, Mortgage, AOM # 3 Exhibit B, Worksheet # 4 Proposed Order # 5 Certificate of Service) (Rozea, Michael) (Entered: 08/29/2025) |
| 08/13/2025 | 6 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as Servicer for U.S. Bank National Association, not in its individual capacity but solely as trustee for the BINOM Securitization Trust 2021-INV1 (Rozea, Michael) (Entered: 08/13/2025) |
| 08/01/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025) |
| 08/01/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025) |
| 07/30/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336582. (GM) (admin) (Entered: 07/30/2025) | |
| 07/30/2025 | 3 | Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/30/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/30/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/30/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/30/2025. Last day to file Section 521(i)(1) documents is 9/15/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/13/2025. Schedule A/B due 8/13/2025. Schedule D due 8/13/2025. Schedule E/F due 8/13/2025. Schedule G due 8/13/2025. Schedule H due 8/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 8/13/2025. Incomplete Filings due by 8/13/2025. (las) (Entered: 07/30/2025) |