Case number: 8:17-bk-76391 - 1268 Hempstead Tpke LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1268 Hempstead Tpke LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    10/17/2017

  • Last Filing

    09/22/2020

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, HoldClose



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-76391-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset

Date filed:  10/17/2017
341 meeting:  02/07/2018

Debtor

1268 Hempstead Tpke LLC

1268 Hempstead Turnpike
Elmont, NY 11003
NASSAU-NY
Tax ID / EIN: 27-4533737

represented by
1268 Hempstead Tpke LLC

PRO SE



Trustee

Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

represented by
Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

Trustee

U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1


represented by
Jonathan B Nelson

Dorf & Nelson LLP
The International Corporate Center
555 Theodore Fremd Avenue
Rye, NY 10580
914-381-7600
Fax : 914-381-7608
Email: jnelson@dorflaw.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
03/25/201823BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)
03/23/201822Order Vacating Dismissal Order dated 1/30/18 of Debtor and Granting Motion to Confirm Termination or Absence of Stay filed by U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1 and the request for waiver of the 14 day stay is denied. US Banks foreclosure action filed in New York State Court, foreclose for property located at 1268 Hempstead Turnpike, Elmont, New York is not stayed by the filing of this present action and, specifically, in this regard, the foreclosure auction of theSubject Property which took place on October 17, 2017, pursuant to a Judgment of Foreclosure and Sale dated June 13, 2016 was unaffected by the filing of this present action. any and all future filings under the Bankruptcy Code during the next two years by Debtor, Mitch Mangiaracino, or any entity managed thereby, or with interest in the Subject Property, will not operate as a stay to U.S. Banks enforcement of its rights in the Subject Property. (RE: related document(s) 11 Motion 18 Order Dismissing Case with Notice of Dismissal, 20 Notice of Submission of Proposed Order filed by Trustee U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1). Signed on 3/23/2018 (sld) (Entered: 03/23/2018)
02/12/201821Affidavit/Certificate of Service Filed by Jonathan B Nelson on behalf of U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1 (RE: related document(s) 20 Notice of Submission of Proposed Order filed by Trustee U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1) (Nelson, Jonathan) (Entered: 02/12/2018)
02/12/201820Notice of Submission of Proposed Order Filed by Jonathan B Nelson on behalf of U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1 (RE: related document(s) 11 Motion to Confirm Termination or Absence of Stay filed by Trustee U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1) (Nelson, Jonathan) (Entered: 02/12/2018)
02/01/201819BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/01/2018. (Admin.) (Entered: 02/02/2018)
01/30/2018Chapter 7 Trustee's Report of No Distribution - I, Marc A Pergament, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Marc A Pergament. (Pergament, Marc) (Entered: 01/30/2018)
01/30/201818Order Dismissing Case with Notice of Dismissal for failure to appear at 341 meeting. (RE: related document(s) 9 Motion to Dismiss Case filed by Trustee Marc A Pergament). Signed on 1/30/2018 (sld) (Entered: 01/30/2018)
01/29/2018Hearing Held; (related document(s): 11 Motion to Confirm Termination or Absence of Stay filed by U.S. Bank National Association, as Trustee for the C-Bass Mortgage Loan Asset-Backed Certificates, Series 2007-MX1) Appearance: William Troy Lavelle: Motion Granted no stay in effect & Denied 14 days notice: submit order (mtagle) (Entered: 01/30/2018)
01/29/2018Hearing Held; (related document(s): 9 Motion to Dismiss Case filed by Marc A Pergament) Appearance: Williiam Troy Lavelle: Motion Granted to dismiss; submit order (mtagle) (Entered: 01/30/2018)
01/19/2018Statement Adjourning 341(a) Meeting of Creditors. on 2/7/2018 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 01/19/2018)