Case number: 8:19-bk-74746 - 42 Rodney Street Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    42 Rodney Street Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    07/01/2019

  • Last Filing

    07/07/2020

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-74746-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  07/01/2019
341 meeting:  09/26/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
09/10/2019Statement 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)
09/10/20190Statement 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)
08/29/201911Letter 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)
08/28/201910Motion 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)
08/22/2019Statement 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)
08/20/20199Amended 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)
08/20/2019Receipt 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)
08/20/20198Motion 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)
08/08/2019Statement 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)
07/03/20197BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)