20390 US 27 LLC
11
Elizabeth S. Stong
09/29/2025
04/14/2026
Yes
v
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 20390 US 27 LLC
5014 16th Ave, Ste 541 Brooklyn, NY 11204 KINGS-NY Tax ID / EIN: 88-0931149 |
represented by |
Daniel LeBrun
Rosen, Tsionis & Pizzo, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Email: dlebrun@ajrlawny.com Alex E. Tsionis
Rosen, Tsionis & Pizzo, PLLC 38 New Street Huntington, NY 11743 631-423-8527 Fax : 631-423-4536 Email: atsionis@ajrlawny.com |
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 |
|---|---|---|
| 04/14/2026 | 50 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Daniel LeBrun on behalf of 20390 US 27 LLC (LeBrun, Daniel) (Entered: 04/14/2026) |
| 04/14/2026 | 49 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Daniel LeBrun on behalf of 20390 US 27 LLC (LeBrun, Daniel) (Entered: 04/14/2026) |
| 04/03/2026 | 48 | Order Modifying the Automatic Stay to Permit Sof Clearmont, LLC, as Administrative Agent for the Benefit of Itself and First Bank and Trust Company of Illinois to Pursue Its Rights Under Applicable Law With Respect to the Real Property 20390 US-27, Clearmont, Florida 34715 (Related Doc # 44) Signed on 4/3/2026. (las) (Entered: 04/06/2026) |
| 03/26/2026 | Hearing Held; Appearances: Debtor, SOF CLEARMONT LLC . (RE: related document(s)44 Motion for Relief From Stay Filed by Creditor SOF Clearmont, LLC, as Administrative Agent for the benefit of itself and First Bank and Trust Company of Illinois) Motion granted for lack of adequate protection, with a sale not to occur for 90 days after the order is entered. Submit order as reflected in the record. (sej) (Entered: 03/27/2026) | |
| 03/26/2026 | Hearing Held; Appearances: Debtor, SOF CLEARMONT LLC . (RE: related document(s)36 Motion for Relief From Stay Filed by Creditor SOF Clearmont, LLC, as Administrative Agent for the benefit of itself and First Bank and Trust Company of Illinois) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 03/26/2026 (This is a text Order, no document is attached) (sej) (Entered: 03/27/2026) | |
| 03/26/2026 | Hearing Held and Adjourned; - Appearances: Debtor, SOF CLEARMONT LLC. Status hearing to be held on 06/11/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (sej) (Entered: 03/27/2026) | |
| 03/25/2026 | 47 | Letter RE: Motion for Relief from Stay Filed by Daniel LeBrun on behalf of 20390 US 27 LLC (RE: related document(s)36 Motion for Relief From Stay filed by Creditor SOF Clearmont, LLC, as Administrative Agent for the benefit of itself and First Bank and Trust Company of Illinois, 38 Objection filed by Debtor 20390 US 27 LLC, 44 Motion for Relief From Stay filed by Creditor SOF Clearmont, LLC, as Administrative Agent for the benefit of itself and First Bank and Trust Company of Illinois) (LeBrun, Daniel) (Entered: 03/25/2026) |
| 03/10/2026 | 46 | Notice of Appearance and Request for Notice Filed Tina Ryon Authorized Tax Collector Representative on Behalf of by David W. Jordan, Tax Collector (str)M (Entered: 03/18/2026) |
| 03/10/2026 | 45 | Notice of Appearance and Request for Notice Filed by Tina Ryon Authorized Tax Collector Representative on Behalf of David W. Jordan, Tax Collector(str) (Entered: 03/18/2026) |
| 03/10/2026 | Receipt of Motion for Relief From Stay( 1-25-44736-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24443260. Fee amount 199.00. (re: Doc# 44) (U.S. Treasury) (Entered: 03/10/2026) |