Lake St Brooklyn LLC.
11
Jil Mazer-Marino
09/11/2025
10/14/2025
Yes
v
PlnDue, Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Lake St Brooklyn LLC.
2112 Coney Island Ave Brooklyn, NY 11223 KINGS-NY Tax ID / EIN: 88-3110692 |
represented by |
Lake St Brooklyn LLC.
PRO SE |
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 |
---|---|---|
10/13/2025 | 19 | Letter Motion Requesting Extension of Time To Retain Counsel Filed by Lake St Brooklyn LLC. Filed Via Electronic Drop Box (gem) (Entered: 10/14/2025) |
10/06/2025 | 18 | Amended Notice of Motion/Presentment . Objections to be filed on November 5, 2025. Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Stormfield Capital Funding I, LLC) Hearing scheduled for 11/12/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Davis, Aaron) (Entered: 10/06/2025) |
10/05/2025 | 17 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025) |
10/04/2025 | 16 | BNC Certificate of Mailing with Notice/Order Notice Date 10/04/2025. (Admin.) (Entered: 10/05/2025) |
10/03/2025 | 15 | Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 11/12/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 10/17/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lake St Brooklyn LLC.) (dbw) (Entered: 10/03/2025) |
10/02/2025 | 14 | Affidavit/Certificate of Service Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Stormfield Capital Funding I, LLC, Motion to Dismiss Case) (Davis, Aaron) (Entered: 10/02/2025) |
10/02/2025 | 13 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 11/12/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Signed on 10/2/2025 (caf) (Entered: 10/02/2025) |
10/01/2025 | Receipt of Motion for Relief From Stay( 1-25-44353-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24003042. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 10/01/2025) | |
10/01/2025 | 12 | Motion for Relief from Stay , Prospective In Rem Relief. Objections to be filed on November 5, 2025. Fee Amount $199., in addition to Motion to Dismiss Case . Objections to be filed on November 5, 2025. Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC. Hearing scheduled for 11/12/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Declaration of Joseph Raya in Support of Lender's Motion for Immediate Relief from the Automatic Stay, Prospective In Rem Relief and Dismissal of this Chapter 11 Case # 2 Exhibit A - Note with Allonge # 3 Exhibit B - Building Note with Allonge # 4 Exhibit C - Second Note with Allonge # 5 Exhibit D - Mortgage # 6 Exhibit E - Building Mortgage # 7 Exhibit F - Second Mortgage # 8 Exhibit G - Mortgage Guaranty # 9 Exhibit H - Building Mortgage Guaranty # 10 Exhibit I - Assignment of Mortgage # 11 Exhibit J - Assignment of Building Mortgage # 12 Exhibit K - Assignment of Second Mortgage # 13 Exhibit L - Notice of Default # 14 Exhibit M - Notice of Acceleration # 15 Exhibit N - First Notice of Sale with Affirmation of Service # 16 Exhibit O - Second Notice of Sale with Affirmation of Service # 17 Proposed Order) (Davis, Aaron) (Entered: 10/01/2025) |
09/19/2025 | 11 | Disclosure Statement Pursuant to FRBP 1007(a)1 & 7007.1 Filed by Lake St Brooklyn LLC. Filed Via Electronic Drop Box (gem). (Entered: 09/19/2025) |