Macon Nostrand Management Corp
11
Jil Mazer-Marino
10/08/2025
12/08/2025
Yes
v
| PlnDue, DsclsDue, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Macon Nostrand Management Corp
1205 Atlantic Ave Suite 160537 Brooklyn, NY 11216 KINGS-NY Tax ID / EIN: 86-2815612 |
represented by |
Macon Nostrand Management Corp
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 |
|---|---|---|
| 12/07/2025 | 17 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/05/2025 | 16 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 12/5/2025 (one) (Entered: 12/05/2025) |
| 12/03/2025 | Hearing Held; (RE: related document(s)7 Order Scheduling Initial Case Management Conference) - Marked Off / Court to issue order dismissing case (tml) (Entered: 12/04/2025) | |
| 12/03/2025 | Hearing Held; (RE: related document(s)6 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: 12/04/2025) | |
| 11/12/2025 | 15 | Exhibit C - Mortgage 3 pts 1 & 2 Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Golden Bridge LLC) (Attachments: # 1 Mortgage 3 Pt 2) (Silverman, Brett) (Entered: 11/12/2025) |
| 11/11/2025 | 14 | Affidavit/Certificate of Service Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Golden Bridge LLC, 13 Statement filed by Creditor Golden Bridge LLC) (Silverman, Brett) (Entered: 11/11/2025) |
| 11/11/2025 | 13 | Statement Part of Exhibit C to the Motion for Stay Relief - Mortgage 3 (parts 1&2) Filed by Brett Silverman on behalf of Golden Bridge LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor Golden Bridge LLC) (Attachments: # 1 Mortgage 3 Part 2) (Silverman, Brett) (Entered: 11/11/2025) |
| 11/10/2025 | Receipt of Motion for Relief From Stay( 1-25-44862-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24118131. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 11/10/2025) | |
| 11/10/2025 | 12 | Motion for Relief from Stay pursuant to, among others, 11 U.S.C. §§ 105 and 362(d), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure and the Courts Local Bankruptcy Rule 4001-1, for (i) modification of the automatic stay under 11 U.S.C. §362(d)(1) with respect to the real property known as and located at 73 Macon Street, Brooklyn, New York 11236, and (ii) for such other and further relief as is just and proper. Objections to be filed on December 3, 2025. Fee Amount $199. Filed by Brett Silverman on behalf of Golden Bridge LLC. Hearing scheduled for 12/10/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Loan 1 # 2 Exhibit B - Loan 2 # 3 Exhibit C1 - Note 3 # 4 Exhibit D1 - Note 4 # 5 Exhibit D2 - Mortgage 4 # 6 Exhibit E - Judgment # 7 Exhibit F - Proposed Order) (Silverman, Brett) (Entered: 11/10/2025) |
| 10/12/2025 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025) |