Cedermere LLC
11
Alan S. Trust
03/17/2025
05/01/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor Cedermere LLC
c/o Michael Dubin 444 E. 57th Street, Apt. 6D New York, NY 10022 SUFFOLK-NY Tax ID / EIN: 82-3088579 |
represented by |
Rachel L Kaylie
Law Offices of Rachel L. Kaylie, P.C. 1702 Avenue Z Suite 205 Brooklyn, NY 11235 7186159000 Fax : 7182285988 Email: Rachel@kaylielaw.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 5/1/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 988-1229, Participant Code 6493694, Enter # sign. (Birmingham, William) (Entered: 04/16/2025) | |
04/10/2025 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/08/2025 | 10 | Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 6/10/2025. Government Proof of Claim due by 9/15/2025. Signed on 4/8/2025 (ymm) (Entered: 04/08/2025) |
04/08/2025 | 9 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/14/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 4/8/2025 (ymm) (Entered: 04/08/2025) |
03/28/2025 | 8 | Notice of Appearance and Request for Notice Filed by Michelle C Marans on behalf of FCI Lender Services, Inc. as servicer for PS Funding, Inc. (Marans, Michelle) (Entered: 03/28/2025) |
03/22/2025 | 7 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [Not Filed] : Corporate Resolution Pursuant to Rule 1074-1(a) Filed by Rachel L Kaylie on behalf of Cedermere LLC (Kaylie, Rachel) Modified on 3/24/2025 (jag). (Entered: 03/22/2025) |
03/22/2025 | 6 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [Not Filed] : Corporate Disclosure Statement Pursuant to Rule 1073-3 Filed by Rachel L Kaylie on behalf of Cedermere LLC (Kaylie, Rachel) Modified on 3/24/2025 (jag). (Entered: 03/22/2025) |
03/19/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025) |
03/19/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2025. (Admin.) (Entered: 03/20/2025) |
03/17/2025 | 3 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/17/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/17/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/17/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/17/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/17/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/31/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/31/2025. Schedule A/B due 3/31/2025. Schedule C due 3/31/2025. Schedule D due 3/31/2025. Schedule E/F due 3/31/2025. Schedule G due 3/31/2025. Schedule H due 3/31/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/31/2025. List of Equity Security Holders due 3/31/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/31/2025. Incomplete Filings due by 3/31/2025. (jag) (Entered: 03/17/2025) |