Construction Stars LLC
7
Alan S. Trust
12/17/2024
04/08/2025
No
v
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Construction Stars LLC
P.O. Box 533 Glen Head, NY 11545 NASSAU-NY Tax ID / EIN: 99-1983753 |
represented by |
Construction Stars LLC
PRO SE |
Trustee Allan B. Mendelsohn
Allan B. Mendelsohn, LLP 38 New Street Huntington, NY 11743 (631)923-1625 |
| |
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 |
---|---|---|
04/08/2025 | 12 | Order Granting Motion For Relief From Stay, Co-Debtor Stay and In Rem Relief as to property located at 449 Unit B, Arlington Drive, Ridge, New York 11961 on behalf of PHH Mortgage Corporation (Related Doc # 9) Signed on 4/8/2025. (ymm) (Entered: 04/08/2025) |
03/27/2025 | Hearing Held; Appearances: Ernest A. Yazzetti, Jr.. (RE: related document(s)9 Motion for Relief From Stay,Motion for Relief from Co-Debtor Stay Filed by Creditor PHH Mortgage Corporation) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 03/27/2025) | |
02/19/2025 | 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): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/19/2025). Filed by Allan B. Mendelsohn (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Mendelsohn, Allan) (Entered: 02/19/2025) |
02/18/2025 | 10 | Letter requesting Court retain jurisdiction to hear In Rem Motion for Relief Filed by Ernest A. Yazzetti Jr. on behalf of Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series I Trust (RE: related document(s)9 Motion for Relief From Stay filed by Creditor PHH Mortgage Corporation, Motion for Relief from Co-Debtor Stay) (Yazzetti, Ernest) (Entered: 02/18/2025) |
02/14/2025 | Receipt of Motion for Relief From Stay( 8-24-74770-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23353603. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 02/14/2025) | |
02/14/2025 | 9 | Motion for Relief from Stay for In Rem Fee Amount $199., Motion for Relief from Co-Debtor Stay as to the first (1st) Mortgage on 449 Unit B, Arlington Drive, Ridge, New York 11961 Filed by Ernest A. Yazzetti Jr. on behalf of PHH Mortgage Corporation. Hearing scheduled for 3/27/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Application in Support # 2 Exhibit 1 # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Proposed Order # 11 Certificate of Service) (Yazzetti, Ernest) (Entered: 02/14/2025) |
01/23/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 02/26/2025 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 01/23/2025) | |
12/30/2024 | 8 | Notice of Appearance and Request for Notice Filed by Linda St. Pierre on behalf of Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series I Trust (St. Pierre, Linda) (Entered: 12/30/2024) |
12/19/2024 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024) |
12/19/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/19/2024. (Admin.) (Entered: 12/20/2024) |