Blacknight Asset Management Inc
7
Elizabeth S. Stong
10/27/2025
12/20/2025
No
v
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor Blacknight Asset Management Inc
244 Fifth Avenue Suite 210B New York, NY 10001 NEW YORK-NY Tax ID / EIN: 35-2423257 |
represented by |
Blacknight Asset Management Inc
PRO SE |
Trustee Lori Lapin Jones
Lori Lapin Jones PLLC 98 Cutter Mill Road Suite 255 South Great Neck, NY 11021 (516) 466-4110 |
| |
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 |
|---|---|---|
| 12/20/2025 | 12 | Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 12/20/2025) |
| 12/07/2025 | 11 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/07/2025 | 10 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/7/2025). Filed by Lori Lapin Jones (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 12/07/2025) |
| 12/07/2025 | 9 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 1/27/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 12/07/2025) |
| 12/04/2025 | 8 | Order Modifying the Automatic Stay with respect to the real property located at 41 Fourth Street, Valley Stream, New York 11581. The Court will hold a continued video hearing on the in rem relief requested in the Motion on January 20, 2026, at 10:30 a.m., before the Honorable Elizabeth S. Stong in Courtroom 3585, United States Bankruptcy Court, 271-C Cadman Plaza East, Brooklyn, New York 11201 (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC). Signed on 12/4/2025 (one) (Entered: 12/05/2025) |
| 12/02/2025 | Hearing Held and Adjourned; - No Appearance by Debtor - Appearances by Nationstar Mortgage LLC. Stay relief under 362 (d) (1) granted - Adjourned in part to 01/20/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)7 Motion for Relief From Stay Filed by Creditor Nationstar Mortgage LLC) (sej) (Entered: 12/04/2025) | |
| 11/07/2025 | Receipt of Motion for Relief From Stay( 1-25-45172-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24111617. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 11/07/2025) | |
| 11/07/2025 | 7 | Motion for Relief from Stay and In Rem Relief with respect to the collateral property located at 41 Fourth Street, Valley Stream, New York 11581. . Objections to be filed on November 25, 2025. Fee Amount $199. Filed by Jessie D. Bonaros on behalf of Nationstar Mortgage LLC. Hearing scheduled for 12/2/2025 at 10:30 AM in Courtroom 3585 (Judge Stong), Brooklyn, NY . (Attachments: # 1 Declaration # 2 Exhibit 1 - Mortgage # 3 Exhibit 2 - Deed to Lucia Sharplis-Esprit # 4 Exhibit 3 - Deed to Debtor # 5 Exhibit 4 - Summons and Complaint Foreclosure Action # 6 Exhibit 5 - Nassau County Clerks Minutes Foreclosure Action # 7 Exhibit 6 - NYSCEF Document List Foreclosure Action # 8 Exhibit 7 - eCourts Appearance Detail - Foreclosure Action # 9 Exhibit 8 - Judgment of Foreclosure and Sale # 10 Exhibit 9 - Lettmans Chapter 13 Bankruptcy Petition # 11 Exhibit 10 - Order Dismissing Lettmans Chapter 13 Bankruptcy Petition # 12 Exhibit 11 - Lettmans Chapter 7 Bankruptcy Petition # 13 Exhibit 12 - Order Dismissing Lettmans Chapter 7 Bankruptcy Petition # 14 Exhibit 13 - Debtors 2018 Chapter 7 Bankruptcy Petition # 15 Exhibit 14 - Order Dismissing Debtors 2018 Chapter 7 Bankruptcy Petition # 16 Exhibit 15 - June 1, 2022 Order Foreclosure Action # 17 Exhibit 16 - Summons and Complaint Quiet Title Action # 18 Exhibit 17 - NYSCEF Document List - Quiet Title Action # 19 Exhibit 18 - Order of Dismissal - Quiet Title Action # 20 Exhibit 19 - Debtors Notice of Appeal from Order of Dismissal Quiet Title Action # 21 Exhibit 20 - August 21, 2025 Orders Foreclosure Action # 22 Exhibit 21 - Notice of October 28, 2025 Foreclosure Sale # 23 Exhibit 22 - September 4, 2025 Letter - Quiet Title Action # 24 Exhibit 23 - September 16, 2025 Order Quiet Title Action # 25 Exhibit 24 - Proposed Order to Show Cause Quiet Title Action # 26 Exhibit 25 - Executed Order to Show Cause Quiet Title Action # 27 Exhibit 26 - Withdrawal of Order to Show Cause Quiet Title Action # 28 Exhibit 27 - Proposed Order # 29 Memo of Law # 30 Certficate of Service) (Bonaros, Jessie)Modified on 11/7/2025- to add courtroom location and description of property (dng). (Entered: 11/07/2025) |
| 10/29/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025) |
| 10/29/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/29/2025. (Admin.) (Entered: 10/30/2025) |