223 17 135th, LLC
7
Nancy Hershey Lord
11/20/2025
01/21/2026
No
v
| Repeat, PRVDISM |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor 223 17 135th, LLC
223-17 135 Ave Laurelton, NY 11213 QUEENS-NY Tax ID / EIN: 39-3719823 |
represented by |
223 17 135th, LLC
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 12 | Amended Notice of Motion/Presentment with certificate of service Filed by Jenelle C Arnold on behalf of U.S. BANK NATIONAL ASSOCIATION, as Trustee for Structured Asset Securities Corporation Mortgage Pass-Through Certificates, Series 2007-BC3 (RE: related document(s)[10] Motion for Relief From Stay filed by Creditor U.S. BANK NATIONAL ASSOCIATION, as Trustee for Structured Asset Securities Corporation Mortgage Pass-Through Certificates, Series 2007-BC3) Hearing scheduled for 3/17/2026 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Arnold, Jenelle) |
| 01/20/2026 | 11 | Motion to Dismiss Case Filed by Law Office of Gregory Messer, PLLC on behalf of Gregory Messer. Hearing scheduled for 3/17/2026 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # (1) Affidavit of Service) (Law Office of Gregory Messer, PLLC) |
| 01/16/2026 | Receipt of Motion for Relief From Stay( 1-25-45605-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24296644. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 01/16/2026) | |
| 01/16/2026 | 10 | ATTORNEY NOTIFIED TO REFILE TO INCLUDE WEBEX INFO- Motion for In Rem Relief from Stay Re: 223-17 135th Ave, Laurelton, New York 11413 Fee Amount $199., Motion for Relief from Co-Debtor Stay with certificate of service Filed by Jenelle C Arnold on behalf of U.S. BANK NATIONAL ASSOCIATION, as Trustee for Structured Asset Securities Corporation Mortgage Pass-Through Certificates, Series 2007-BC3. Hearing scheduled for 3/17/2026 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Arnold, Jenelle)Modified on 1/20/2026 to add \"in-rem\" (nwh). |
| 12/31/2025 | 9 | PER ATTORNEY DISREGARD ENTERED IN ERROR-Motion to Dismiss Case Filed by Gregory Messer on behalf of Gregory Messer. Hearing scheduled for 2/5/2026 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # (1) Affidavit of Service) (Messer, Gregory)Modified on 1/20/2026 (nwh). |
| 12/23/2025 | 8 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 12/23/2025) |
| 12/10/2025 | 7 | Notice of Appearance and Request for Notice Filed by Shari S Barak on behalf of U.S. BANK NATIONAL ASSOCIATION, as Trustee for Structured Asset Securities Corporation Mortgage Pass-Through Certificates, Series 2007-BC3 (Barak, Shari) (Entered: 12/10/2025) |
| 12/02/2025 | 6 | Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of U.S. Bank National Association., (Youssef, Suzanne) (Entered: 12/02/2025) |
| 11/26/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025) |
| 11/22/2025 | 3 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/22/2025. (Admin.) (Entered: 11/23/2025) |