Green Suites LLC
11
Elizabeth S. Stong
01/27/2026
03/31/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Green Suites LLC
868 39th St. Brooklyn, NY 11232 KINGS-NY Tax ID / EIN: 41-3632050 |
represented by |
Charles Wertman
Law Offices of Charles Wertman P.C. 100 Merrick Road Suite 304W Rockville Centre, NY 11570 516-284-0900 Fax : 516-284-0901 Email: charles@cwertmanlaw.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 |
|---|---|---|
| 03/30/2026 | 34 | Motion to Set Last Day to File Proofs of Claim . Objections to be filed on 4/15/2026. Filed by Charles Wertman on behalf of Green Suites LLC. Order to be presented for signature on 4/22/2026. (Attachments: # 1 DEBTORS MOTION FOR AN ORDER (I) ESTABLISHING BAR DATES FOR FILING CLAIMS, AND (II) APPROVING THE FORM AND MANNER OF NOTICE THEREOF # 2 Exhibit A - order # 3 Exhibit B - Bar Date Notice # 4 Exhibit C - Proof of claim) (Wertman, Charles) (Entered: 03/30/2026) |
| 03/27/2026 | 33 | Affidavit Re: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 Filed by Charles Wertman on behalf of Green Suites LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Wertman, Charles) (Entered: 03/27/2026) |
| 03/26/2026 | 32 | Statement Proof of insurance Filed by Charles Wertman on behalf of Green Suites LLC (Wertman, Charles) (Entered: 03/26/2026) |
| 03/25/2026 | 31 | Notice of Appearance and Request for Notice Filed by Marc J. Gross on behalf of New York City Water Board (Gross, Marc) (Entered: 03/25/2026) |
| 03/23/2026 | 30 | Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Directing the Oral Examination of Debtor Representatives. And Further Directing the Production of Documents (RE: related document(s)12 Motion for 2004 Examination filed by U.S. Trustee Office of the United States Trustee). Signed on 3/23/2026 (Attachments: # 1 Exhibit) (ylr) (Entered: 03/24/2026) |
| 03/23/2026 | 29 | Amended Affidavit/Certificate of Service Filed by Jenelle C Arnold on behalf of Banc of America Funding Corporation Mortgage Pass-Through Certificates, Series 2007-7, U.S. Bank National Association, as Trustee (RE: related document(s)28 Motion to Dismiss Case filed by Creditor Banc of America Funding Corporation Mortgage Pass-Through Certificates, Series 2007-7, U.S. Bank National Association, as Trustee) (Arnold, Jenelle) (Entered: 03/23/2026) |
| 03/19/2026 | 28 | Motion to Dismiss Case Filed by Jenelle C Arnold on behalf of Banc of America Funding Corporation Mortgage Pass-Through Certificates, Series 2007-7, U.S. Bank National Association, as Trustee. Hearing scheduled for 5/8/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit 1- Endorsed Note (Green Suites) # 2 Exhibit 2- RAOM (Green Suites) # 3 Exhibit 3- Judgement (Green Suites) # 4 Exhibit 4- Notice of Sale ( Green Suites) # 5 Exhibit 5- Gran Deed) (Arnold, Jenelle) (Entered: 03/19/2026) |
| 03/18/2026 | 27 | Letter of Adjournment: Hearing rescheduled from 04/10/2026 @ 10:30 a.m to 05/08/2026 @ 10:30 a.m Filed by Charles Wertman on behalf of Green Suites LLC (Wertman, Charles) (Entered: 03/18/2026) |
| 03/17/2026 | Receipt of Motion for Relief From Stay( 1-26-40419-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24465662. Fee amount 199.00. (re: Doc# 26) (U.S. Treasury) (Entered: 03/17/2026) | |
| 03/17/2026 | 26 | Motion for Relief from Stay Re: 785 East 8th Street, Brooklyn, NY 11230, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of Banc of America Funding Corporation Mortgage Pass-Through Certificates, Series 2007-7, U.S. Bank National Association, as Trustee. Hearing scheduled for 5/8/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 MFR pt2 # 2 MFR pt3 # 3 MFR pt4 # 4 MFR pt5 # 5 MFR pt6 # 6 MFR pt7) (Arnold, Jenelle) (Entered: 03/17/2026) |