West Henrietta Properties, LLC
7
Robert E. Grossman
07/31/2023
12/11/2023
No
v
ProHacVice |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset |
|
Debtor West Henrietta Properties, LLC
307 West Henrietta Ave Oceanside, NY 11572 NASSAU-NY Tax ID / EIN: 84-2705066 |
represented by |
Ronald D Weiss
734 Walt Whitman Road Suite 203 Melville, NY 11747 (631) 271-3737 Fax : (631) 271-3784 Email: weiss@ny-bankruptcy.com |
Trustee Andrew M Thaler
Thaler Law Firm PLLC 675 Old Country Road Westbury, NY 11590 (516) 279-6700 |
| |
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 |
---|---|---|
08/25/2023 | 23 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023) |
08/25/2023 | 22 | Certificate of Debtor Education or Official Form 423 Certification About a Financial Management Course Filed for Debtor. Debtor Certificate Number: 00927-NYE-DE-037709431 Filed by Ronald D Weiss on behalf of West Henrietta Properties, LLC (Weiss, Ronald) (Entered: 08/25/2023) |
08/25/2023 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-23-72801-reg) [misc,schsfa] ( 32.00) Filing Fee. Receipt number A21911506. Fee amount 32.00. (re: Doc# 20) (U.S. Treasury) (Entered: 08/25/2023) | |
08/25/2023 | 21 | Statement of Corporate Ownership filed. Filed by Ronald D Weiss on behalf of West Henrietta Properties, LLC (Weiss, Ronald) (Entered: 08/25/2023) |
08/25/2023 | 20 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Fee Amount $32 Filed by Ronald D Weiss on behalf of West Henrietta Properties, LLC (Weiss, Ronald) (Entered: 08/25/2023) |
08/22/2023 | 19 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 6, 2023 at 10:00 a.m. (call-in # (877-925-1940)/Participant Code: 2561626#).. (Thaler, Andrew) (Entered: 08/22/2023) |
08/18/2023 | 18 | First Amended Notice of Motion/Presentment . Objections to be filed on 09/13/2023. Filed by Matthew Burrows on behalf of PS Funding, Inc. (RE: related document(s)17 Motion for Relief From Stay filed by Creditor PS Funding, Inc.) Hearing scheduled for 9/20/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Burrows, Matthew) (Entered: 08/18/2023) |
08/17/2023 | Receipt of Motion for Relief From Stay( 8-23-72801-reg) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21887407. Fee amount 188.00. (re: Doc# 17) (U.S. Treasury) (Entered: 08/17/2023) | |
08/17/2023 | 17 | First Motion for Relief from Stay . Objections to be filed on 9/13/2023 at 5:00 pm. Hearing on Objections, if any, will be held on: 9/20/2023 at 9:30 am. Fee Amount $188. Filed by Matthew Burrows on behalf of PS Funding, Inc.. Hearing scheduled for 9/20/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Motion for Relief from Stay # 2 Affidavit Declaration of Warren Green # 3 Exhibit Loan Agreement # 4 Exhibit Note # 5 Exhibit Allonge # 6 Exhibit Recording Mortgage # 7 Exhibit Assignment of Mortgage # 8 Exhibit Gulino Guaranty # 9 Exhibit Parvis Guaranty # 10 Exhibit Title Report # 11 Exhibit Foreclosure Judgment # 12 Exhibit BPO 12-22-2022 # 13 Proposed Order Proposed Order for Relief from Stay or Dismissal of Case # 14 Certificate of Service) (Burrows, Matthew) (Entered: 08/17/2023) |
08/11/2023 | 16 | Order Directing Clerk's Office to restrict access to the document. (RE: related document(s)13 Affidavit filed by Creditor PS Funding, Inc.). Signed on 8/11/2023 (amp) (Entered: 08/11/2023) |