IPA Asset Management, LLC
11
Sheryl P. Giugliano
06/27/2025
12/17/2025
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 |
|---|---|---|
| 12/17/2025 | Receipt of Motion for Relief From Stay( 8-25-72526-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24220152. Fee amount 199.00. (re: Doc# 48) (U.S. Treasury) (Entered: 12/17/2025) | |
| 12/17/2025 | 48 | Motion for Relief from Stay Re: 8 Heron Ave, Coram, NY 11727, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of HSBC Bank USA, N.A., as Trustee on behalf of ACE Securities Corp. Home Equity Loan Trust and for the registered holders of ACE Securities Corp. Home Equity Loan Trust, Series 2007-HE2, Asset Backed Pa. Hearing scheduled for 1/15/2026 at 12:00 PM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 MFR pt2) (Arnold, Jenelle) (Entered: 12/17/2025) |
| 12/17/2025 | 47 | Letter of Criminal Complaint and Referral Filed by Marie Tooker Filed via Electronic Dropbox (kme) (Entered: 12/17/2025) |
| 12/16/2025 | 46 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 12/16/2025) |
| 12/16/2025 | 45 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 12/16/2025) |
| 12/09/2025 | Receipt of Motion for Relief From Stay( 8-25-72526-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24194392. Fee amount 199.00. (re: Doc# 44) (U.S. Treasury) (Entered: 12/09/2025) | |
| 12/09/2025 | 44 | Motion for Relief from Stay Re: 8 Stanley Drive, Shirley, New York 11967, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of Deutsche Bank National Trust Company, as Trustee for Morgan Stanley ABS Capital I Inc. Trust 2006-HE5, Mortgage Pass-Through Certificates, Series 2006-HE5. Hearing scheduled for 1/13/2026 at 03:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 MFR pt2 # 2 MFR pt3) (Arnold, Jenelle) (Entered: 12/09/2025) |
| 12/03/2025 | Hearing Held and Adjourned; Appearances: Kevin Nash, William Birmingham, William Heuer, Jonathan Pasternak (Video Conference), Brian Schuman (Video Conference). Status hearing to be held on 01/06/2026 at 02:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) (alh) (Entered: 12/04/2025) | |
| 11/18/2025 | 43 | Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of Brian Schuman (RE: related document(s)42 Order on Motion for Examination) (Cohen, Mark) (Entered: 11/18/2025) |
| 11/17/2025 | 42 | Order authorizing Brian Schuman to issue a subpoena for the production of documents and to examine the Debtor pursuant to Bankruptcy Rule 2004 (Related Doc 20) Signed on 11/17/2025. (Attachments: # 1 Exhibit) (alh) (Entered: 11/17/2025) |