42 Rodney Street Inc
7
Alan S. Trust
07/01/2019
07/07/2020
No
v
Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor 42 Rodney Street Inc
34 Carlton Avenue Mastic, NY 11950 SUFFOLK-NY Tax ID / EIN: 82-4359095 |
represented by |
42 Rodney Street Inc
PRO SE |
Trustee Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 Email: ken@kirschenbaumesq.com |
represented by |
Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 Fax : (516) 747-6781 Email: ken@kirschenbaumesq.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
09/10/2019 | Statement Adjourning 341(a) Meeting of Creditors to 9/26/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 09/10/2019) | |
09/10/2019 | 0 | Statement Adjourning 341(a) Meeting of Creditors to 9/26/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 09/10/2019) |
08/29/2019 | 11 | Letter of Adjournment: Hearing rescheduled from 10/7/19 at 10:30 a.m. to 10/8/19 at 10:30 a.m. Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum (RE: related document(s) 10 Motion to Dismiss Case filed by Trustee Kenneth Kirschenbaum) (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 08/29/2019) |
08/28/2019 | 10 | Motion to Dismiss Case for debtor's failure to appear at the 341 meeting Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 10/7/2019 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 08/28/2019) |
08/22/2019 | Statement Adjourning 341(a) Meeting of Creditors to 9/10/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 08/22/2019) | |
08/20/2019 | 9 | Amended Affidavit/Certificate of Service Filed by Nicole Bernadette LaBletta on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as servicer for 1900 Capital Trust II, BY U.S. Bank Trust National Association, not in its individual capacity but solely as Certificate Trustee (RE: related document(s) 8 Motion for Relief From Stay filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing as servicer for 1900 Capital Trust II, BY U.S. Bank Trust National Association, not in its individual capacity but solely as Certificate Trustee) (LaBletta, Nicole) (Entered: 08/20/2019) |
08/20/2019 | Receipt of Motion for Relief From Stay(8-19-74746-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18343852. Fee amount 181.00. (re: Doc# 8) (U.S. Treasury) (Entered: 08/20/2019) | |
08/20/2019 | 8 | Motion for Relief from Stay and/or to Confirm No Stay is in Effect, for Sanctions in the Form of Attorney's Fees, and For In Rem Relief as to the Property for a Period of One Year Fee Amount $181. Filed by Nicole Bernadette LaBletta on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as servicer for 1900 Capital Trust II, BY U.S. Bank Trust National Association, not in its individual capacity but solely as Certificate Trustee. Hearing scheduled for 9/26/2019 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (LaBletta, Nicole) (Entered: 08/20/2019) |
08/08/2019 | Statement Adjourning 341(a) Meeting of Creditors to 8/22/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 08/08/2019) | |
07/03/2019 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019) |