IPA Asset Management, LLC
11
Sheryl P. Giugliano
06/27/2025
04/20/2026
Yes
v
| RELATED, PlnDue, DsclsDue, TRANSFER |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Debtor IPA Asset Management, LLC
45 Sarah Drive Farmingdale, NY 11735 SUFFOLK-NY Tax ID / EIN: 26-2107798 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
| |
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 |
|---|---|---|
| 04/17/2026 | 97 | Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Brian Schuman (RE: related document(s)96 Reply filed by Interested Party Brian Schuman) (Cohen, Mark) (Entered: 04/17/2026) |
| 04/17/2026 | 96 | Reply Filed by Mark E Cohen on behalf of Brian Schuman (RE: related document(s)81 Motion to Convert Case Chapter 11 to 7 filed by Interested Party Brian Schuman) (Attachments: # 1 Exhibit A - Declaration of David DeRosa # 2 Exhibit B - Letter of Alison I. Blaine) (Cohen, Mark) (Entered: 04/17/2026) |
| 04/15/2026 | 95 | Objection Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (RE: related document(s)81 Motion to Convert Case Chapter 11 to 7 filed by Interested Party Brian Schuman) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E - Part One # 6 Exhibit E - Part Two) (Donovan, J) (Entered: 04/15/2026) |
| 04/14/2026 | 94 | Memorandum of Law in Support of motion to convert to ch 7 Filed by Scott J Kreppein on behalf of Marie Holdings, Inc. (RE: related document(s)81 Motion to Convert Case Chapter 11 to 7 filed by Interested Party Brian Schuman) (Attachments: # 1 Exhibit A - deed and transfer forms for manhattan condo # 2 Exhibit B - active L&T cases # 3 Exhibit C - Partial Suffolk County Judgment Search) (Kreppein, Scott) (Entered: 04/14/2026) |
| 04/13/2026 | 93 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule E/F, : Statement of Financial Affairs Filed by J Ted Donovan on behalf of IPA Asset Management, LLC (Donovan, J) (Entered: 04/13/2026) |
| 04/02/2026 | 92 | Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of Deutsche Bank National Trust Company (Toole, Kevin) (Entered: 04/02/2026) |
| 03/27/2026 | 91 | Order Granting Relief from the Automatic Stay on Consent by and between Scott Kreppein, Attorneys for Marie Holdings, Inc. and Kevin J. Nash, Attorneys for Debtor. (RE: related document(s)51 Motion for Relief From Stay filed by Creditor Marie Holdings, Inc., 86 Notice of Proposed Stipulation filed by Debtor IPA Asset Management, LLC). Signed on 3/27/2026 (alh) (Entered: 03/27/2026) |
| 03/25/2026 | Receipt of Motion for Relief From Stay( 8-25-72526-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24486594. Fee amount 199.00. (re: Doc# 90) (U.S. Treasury) (Entered: 03/25/2026) | |
| 03/25/2026 | 90 | Motion for Relief from Stay re: 2 Fox Path, Coram, New York 11727. Objections to be filed on 04/23/2026. Fee Amount $199. Filed by Kevin R Toole on behalf of U.S. Bank Trust National Association. Hearing scheduled for 4/30/2026 at 12:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Notice of Motion # 2 Exhibit A1 # 3 Exhibit A2 # 4 Exhibit A3 # 5 Exhibit A4 # 6 Exhibit B # 7 Exhibit C # 8 Proposed Order # 9 Certificate of Service) (Toole, Kevin) (Entered: 03/25/2026) |
| 03/24/2026 | 89 | Notice of Appearance and Request for Notice Filed by Caryn L Meyer on behalf of Hunt Club at Coram Homeowners Association, Inc. (Attachments: # 1 Exhibit Affidavit of Service) (Meyer, Caryn) (Entered: 03/24/2026) |