Joseph Emerson LLC
7
Louis A. Scarcella
06/02/2025
08/12/2025
No
v
Repeat, PRVDISM |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/12/2025 | 12 | Motion 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) |
08/06/2025 | Trustee'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) | |
07/28/2025 | 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 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) |
07/18/2025 | Receipt 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) | |
07/18/2025 | 10 | Motion 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) |
07/10/2025 | Trustee'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) | |
06/10/2025 | 9 | Notice of Appearance and Request for Notice Filed by Robert W. Griswold on behalf of PHH Mortgage Corporation (Griswold, Robert) (Entered: 06/10/2025) |
06/09/2025 | 8 | Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of PHH Mortgage Corporation (Carey, Michael) (Entered: 06/09/2025) |
06/05/2025 | 7 | Notice 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) |
06/04/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/04/2025. (Admin.) (Entered: 06/05/2025) |