Cedermere LLC
11
Alan S. Trust
03/17/2025
10/17/2025
Yes
v
| PlnDue, DsclsDue, HoldDisc |
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 |
|---|---|---|
| 08/27/2025 | 29 | Letter of Adjournment: Hearing rescheduled from August 14, 2025 at 11:30 a.m. to October 23, 2025 at 12:00 p.m. Filed by Michelle C Marans on behalf of FCI Lender Services, Inc. as servicer for PS Funding, Inc. (RE: related document(s)12 Motion to Convert Case Chapter 11 to 7 filed by US Trustee Trial Attorney William J. Birmingham, Motion to Dismiss Case, 27 Motion for Relief From Stay filed by Creditor FCI Lender Services, Inc. as servicer for PS Funding, Inc.) (Marans, Michelle) (Entered: 08/27/2025) |
| 08/20/2025 | 28 | Order Terminating Automatic Stay with respect to the Real Property at 1008 Fireplace Road a/k/a 1008 Springs Fireplace Road, East Hampton, NY 11937. Ordered, that the automatic stay is terminated, pursuant to 11 U.S.C. §362(d)(1) and §362(d)(2) with respect to the Property, so that Movant, its agents or successors or assigns may pursue its rights under applicable state law to exercise its remedies against the Property, including scheduling and noticing a foreclosure sale, for a date not earlier than September 30, 2025, subject to the conditions in the following Ordered paragraph(s). Ordered, Movant shall file a letter on the docket advising of the foreclosure sale date once same is scheduled. Ordered, that the Debtor shall tender adequate protection of $50,000.00 in the form of a bank wire to Frenkel Lambert Weisman & Gordon, LLP on or before 5:00 p.m. on September 25, 2025. Ordered, that the Court shall adjourn the balance of the motion to October 23, 2025 at 12:00 p.m. to address any remaining matters in connection with the Motion for Relief from Stay or to modify this Order as necessary. Ordered, that all other relief sought in the Motion is denied. (RE: related document(s)27 Motion for Relief From Stay filed by Creditor FCI Lender Services, Inc. as servicer for PS Funding, Inc.). Signed on 8/20/2025 (dng) (Entered: 08/21/2025) |
| 08/14/2025 | Hearing Held and Adjourned; - Appearances: William J. Birmingham, Rachel L Kaylie, Michael Dubin, Karen Sheenan. 'Hearing scheduled for 10/23/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)27 Motion for Relief From Stay Filed by Creditor FCI Lender Services, Inc. as servicer for PS Funding, Inc.) MOTION GRANTED IN PART AS PER TERMS STATED ON THE RECORD - 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. (ymm) (Entered: 08/14/2025) | |
| 08/14/2025 | Hearing Held and Adjourned; - Appearances: William J. Birmingham, Rachel L Kaylie, Michael Dubin, Karen Sheenan. Status hearing to be held on 10/23/2025 at 12:00 PM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (ymm) (Entered: 08/14/2025) | |
| 08/06/2025 | Adjourned Without Hearing - Status hearing to be held on 08/14/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) (ymm) (Entered: 08/06/2025) | |
| 08/06/2025 | Adjourned Without Hearing - 'Hearing scheduled for 08/14/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY.(RE: related document(s)12 Motion to Convert Case Chapter 11 to 7,Motion to Dismiss Case Filed by US Trustee Trial Attorney William J. Birmingham) (ymm) (Entered: 08/06/2025) | |
| 08/06/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 8/15/2025 at 03:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 08/06/2025) | |
| 07/18/2025 | Receipt of Motion for Relief From Stay( 8-25-71001-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23790588. Fee amount 199.00. (re: Doc# 27) (U.S. Treasury) (Entered: 07/18/2025) | |
| 07/18/2025 | 27 | Motion for Relief from Stay regarding property located at 1008 Springs Fireplace Road, East Hampton, NY 11937 Fee Amount $199. Filed by Michelle C Marans on behalf of FCI Lender Services, Inc. as servicer for PS Funding, Inc.. Hearing scheduled for 8/14/2025 at 11:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 NOM # 2 COS # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C) (Marans, Michelle) (Entered: 07/18/2025) |
| 07/17/2025 | 26 | Letter of Adjournment: Hearing rescheduled from 08/06/2025 at 11:00 to 08/14/2025 at 11:30 Filed by Rachel L Kaylie on behalf of Cedermere LLC (RE: related document(s) Hearing Adjourned Without Hearing (Case Owned BK)) (Kaylie, Rachel) (Entered: 07/17/2025) |