268 Dean LLC
11
Jil Mazer-Marino
09/18/2025
12/06/2025
Yes
v
| PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 12/05/2025 | 15 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025) |
| 12/02/2025 | 14 | Order 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) |
| 11/20/2025 | 13 | Order 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) |
| 11/19/2025 | Hearing 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) | |
| 11/19/2025 | Hearing 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) | |
| 11/12/2025 | Hearing 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) | |
| 10/10/2025 | 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) |