268 Dean LLC
11
Jil Mazer-Marino
09/18/2025
10/10/2025
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 268 Dean LLC
93-16 71 Drive Forest Hills, NY 11375 KINGS-NY Tax ID / EIN: 47-4250354 |
represented by |
268 Dean 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 |
---|---|---|
10/10/2025 | Receipt of Motion for Relief From Stay( 1-25-44494-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24032540. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 10/10/2025) | |
10/10/2025 | 12 | Motion for Relief from Stay (In Rem) re: 268 Dean Street, Brooklyn, NY 11217 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Cabana Series V Trust. Hearing scheduled for 11/12/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice # 2 Exhibit A: Loan Documents # 3 B: Judgment # 4 Exhibit C: Dockets # 5 Exhibit D: NOS # 6 Exhibit E: Worksheet # 7 Exhibit F: BPO # 8 Proposed Order # 9 COS) (Rozea, Michael) (Entered: 10/10/2025) |
10/10/2025 | 11 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Cabana Series V Trust (Attachments: # 1 COS) (Rozea, Michael) (Entered: 10/10/2025) |
10/05/2025 | 10 | 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 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 10/04/2025. (Admin.) (Entered: 10/05/2025) |
10/02/2025 | 7 | Order Scheduling Initial Case Management Conference. Signed on 10/2/2025 Status hearing to be held on 11/19/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 10/02/2025) |
09/25/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025) |
09/24/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/24/2025. (Admin.) (Entered: 09/25/2025) |
09/19/2025 | 3 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 10/27/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 09/19/2025) |
09/18/2025 | 4 | Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/18/2025. 20 Largest Unsecured Creditors due 9/18/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/18/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/18/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/2/2025. Schedule A/B due 10/2/2025. Schedule D due 10/2/2025. Schedule E/F due 10/2/2025. Schedule G due 10/2/2025. Schedule H due 10/2/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/2/2025. List of Equity Security Holders due 10/2/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/2/2025. Incomplete Filings due by 10/2/2025. (str) (Entered: 09/19/2025) |