Case number: 8:25-bk-72135 - Joseph Emerson LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Joseph Emerson LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    06/02/2025

  • Last Filing

    08/12/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72135-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  06/02/2025
341 meeting:  09/10/2025

Debtor

Joseph Emerson LLC

5 Hemlock Dr
Bayshore, NY 11706
SUFFOLK-NY
Tax ID / EIN: 83-1570104

represented by
Joseph Emerson 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
 
 

Latest Dockets

Date Filed#Docket Text
08/12/202512Motion to Dismiss Case for failure to attend the Meeting of Creditors Filed by Allan B. Mendelsohn on behalf of Allan B. Mendelsohn. Hearing scheduled for 10/7/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Mendelsohn, Allan) (Entered: 08/12/2025)
08/06/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 09/10/2025 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 08/06/2025)
07/28/202511Trustee 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 7/28/2025). Filed by Allan B. Mendelsohn (RE: related document(s) Statement Adjourning 341(a) Meeting of Creditors). (Mendelsohn, Allan) (Entered: 07/28/2025)
07/18/2025Receipt of Motion for Relief From Stay( 8-25-72135-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23791153. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 07/18/2025)
07/18/202510Motion for Relief from Stay re: 5A Hemlock Drive, Unit 95, Bay Shore, NY 11706. Objections to be filed on 09/02/2025. Hearing on Objections, if any, will be held on: 09/09/2025 at 10:00am. Fee Amount $199. Filed by Michael J Chatwin on behalf of PHH Mortgage Corporation. Hearing scheduled for 9/9/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit # 2 Exhibit) (Chatwin, Michael) (Entered: 07/18/2025)
07/10/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 08/06/2025 at 02:00 PM at Central Islip Office. Tel # (877) 972-5101 Appearance Code: 6497800 (Mendelsohn, Allan) (Entered: 07/10/2025)
06/10/20259Notice of Appearance and Request for Notice Filed by Robert W. Griswold on behalf of PHH Mortgage Corporation (Griswold, Robert) (Entered: 06/10/2025)
06/09/20258Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of PHH Mortgage Corporation (Carey, Michael) (Entered: 06/09/2025)
06/05/20257Notice of Appearance and Request for Notice Filed by Caryn L Meyer on behalf of Lexington Village Condominium (Attachments: # 1 Affidavit AOS) (Meyer, Caryn) (Entered: 06/05/2025)
06/04/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/04/2025. (Admin.) (Entered: 06/05/2025)