Case number: 1:25-bk-45070 - Emmanuel Haynes - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Emmanuel Haynes

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    10/22/2025

  • Last Filing

    02/06/2026

  • Asset

    No

  • Vol

    v

Docket Header
HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45070-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  10/22/2025
341 meeting:  12/02/2025

Debtor

Emmanuel Haynes

P.O. Box 340644
Rochdale Village, NY 11434
QUEENS-NY
Tax ID / EIN: 39-5008777

represented by
Emmanuel Haynes

PRO SE



Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
02/05/202625BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/03/202624Court's Service List (RE: related document(s)23 Order on Motion to Continue/Extend/Reimpose Stay) (rom) (Entered: 02/03/2026)
02/03/202623Order Denying the Debtor's Application to Reinstate Stay (Related Doc # 14) Signed on 2/3/2026. (rom) (Entered: 02/03/2026)
01/30/202622Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Declaration Under Penalty of Perjury for Non-Individual Debtors, Sum Asst/Liab NonInd 206Sum , Statement of Financial Affairs Filed by Emmanuel Haynes
Filed Via Electronic Drop Box
(gem) (Entered: 01/30/2026)
01/28/202621BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/28/2026. (Admin.) (Entered: 01/29/2026)
01/28/2026Hearing Held; - Appearances: Debtor, Creditor Mr. Scott. (RE: related document(s)15 Order to Schedule Hearing (Generic), 14 Motion to Continue/Extend/Reimpose Stay Filed by Debtor Emmanuel Haynes, 8 Motion for Relief From Stay Filed by Creditor Phillip Scott) Record closed. Decision reserved. (sej) (Entered: 01/28/2026)
01/27/202620Notice of Change of Debtor's Address of Emmanuel Haynes from 153-11 123rd Avenue Apt 3 Jamaica, NY 11434 to P.O. Box 340644 Rochdale Village, NY 11434 Filed by Emmanuel Haynes
Filed via Electronic Dropbox
(dbw) (Entered: 01/27/2026)
01/26/202619Affidavit/Certificate of Service Filed by Emmanuel Haynes (RE: related document(s)18 Amended Notice of Motion/Presentment filed by Debtor Emmanuel Haynes)
Filed via Electronic Dropbox
(dbw) (Entered: 01/26/2026)
01/24/202617BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026)
01/24/202616Affirmation in Opposition to Tenant-Debtor's Order to Show Case to Vacate Relief from the Stay Filed by Sean Sabeti on behalf of Phillip Scott (RE: related document(s)14 Motion to Continue/Extend/Reimpose Stay filed by Debtor Emmanuel Haynes) (Attachments: # 1 Affidavit Attorney's Affirmation of Service of the Motion # 2 Affidavit Attorney's Affirmation of Service of the Opposition) (Sabeti, Sean) (Entered: 01/24/2026)