Morris Holland Management Corp
7
Jil Mazer-Marino
02/18/2026
04/27/2026
No
v
| Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset |
|
Debtor Morris Holland Management Corp
739 Decatur St Brooklyn, NY 11233 KINGS-NY Tax ID / EIN: 85-3849046 |
represented by |
Morris Holland Management Corp
PRO SE |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 |
| |
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 |
|---|---|---|
| 04/27/2026 | 19 | Letter Returned Envelopes Addressed to Debtor Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer, 12 Letter filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 04/27/2026) |
| 04/26/2026 | 18 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/23/2026 | 17 | Amended Order Granting Relief from the Automatic Stay, re: 739 Decatur Street, Brooklyn, NY 11233 (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Bayport Funding, LLC, 15 Order on Motion For Relief From Stay). Signed on 4/23/2026 (srm) (Entered: 04/24/2026) |
| 04/22/2026 | 16 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/22/2026. (Admin.) (Entered: 04/23/2026) |
| 04/17/2026 | 15 | Order Granting Relief From The Automatic Stay with respect to 4739 Decatur Street, Brooklyn, NY 11233. All other relief requested in the Motion is denied.(Related Doc # 9) Signed on 4/17/2026. (caf) (Entered: 04/20/2026) |
| 04/14/2026 | Hearing Held; Appearance: Andrew David Goldberg Representing Creditor; No Opposition; Motion Granted to the Extent set forth on the record; Submit Order. (related document(s): 9 Motion for Relief From Stay filed by Bayport Funding, LLC) (AngelaHoward) (Entered: 04/14/2026) | |
| 04/02/2026 | 14 | Certificate of Service Declaration of Mailing Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)12 Letter filed by Trustee Debra Kramer) (Kramer, Debra) Modified on 4/3/2026 to remove letter (caf). (Entered: 04/02/2026) |
| 04/02/2026 | 13 | Affidavit/Certificate of Service Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 04/02/2026) |
| 03/31/2026 | 12 | Letter Notice of Corrected Paragraph 5 of the Trustee's Motion for Entry of an Order Dismissing the Debtor's Chapter 7 Case Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 03/31/2026) |
| 03/31/2026 | 11 | 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 3/31/2026). Filed by Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer). (Kramer, Debra) (Entered: 03/31/2026) |