Case number: 1:25-bk-44494 - 268 Dean LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    268 Dean LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    09/18/2025

  • Last Filing

    12/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44494-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/18/2025
Debtor dismissed:  12/02/2025
341 meeting:  10/27/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
12/05/202515BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025)
12/02/202514Order Dismissing Case with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 268 Dean LLC). Signed on 12/2/2025 (dng) (Entered: 12/03/2025)
11/20/202513Order Granting Relief From the Automatic Stay and in Rem Relief. The automatic stay in effect pursuant to 11 U.S.C. § 362(a), is modified pursuant to 11 U.S.C. § 362(d)(1) to permit SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, as Trustee of Cabana Series V Trust, its agents, assigns, or successors in interest, to exercise their rights and remedies available under applicable law as to 268 Dean Street, Brooklyn, NY 11217. Within thirty (30) days of any sale or disposition of 268 Dean Street, Brooklyn, NY 11217, SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, as Trustee of Cabana Series V Trust shall serve a copy of the report of sale or disposition on the above captioned debtor and debtors counsel. Any surplus proceeds realized from the sale or other disposition shall be remitted to the debtor-in-possession. Pursuant to 11 U.S.C. § 362(d)(4), if recorded in compliance with applicable State laws governing notices of interests or liens in real property, this Order shall be binding in any other bankruptcy case purporting to affect 268 Dean Street, Brooklyn, NY 11217 that is commenced not later than two(2) years after the date of entry of this Order except that a debtor in a subsequent bankruptcy case may move for relief from this Order based upon changed circumstances or for good cause shown, after notice and a hearing. All other relief requested in the Motion is denied. (Related Doc # 12) Signed on 11/20/2025. (nop) (Entered: 11/24/2025)
11/19/2025Hearing Held; Appearances: Nazar Khodorovsky from the Office of the United States Trustee, Daniel Schneider Representing Creditor - (RE: related document(s)8 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Court to issue order dismissing case (tml) (Entered: 11/23/2025)
11/19/2025Hearing Held; Appearances: Nazar Khodorovsky from the Office of the United States Trustee, Daniel Schneider Representing Creditor - (RE: related document(s)7 Order Scheduling Initial Case Management Conference) - Marked Off / Motion to Dismissed Granted (tml) (Entered: 11/23/2025)
11/12/2025Hearing Held; Appearances: Victoria Lehning Representing Creditor - (RE: related document(s)12 Motion for Relief from Stay (In Rem) re: 268 Dean Street, Brooklyn, NY 11217 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.) - No Opposition - Granted; Submit Order (tml) (Entered: 11/13/2025)
10/10/2025Receipt 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)
10/10/202512Motion 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)
10/10/202511Notice 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)
10/05/202510BNC 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)