Vasquez on Meister Corporation
7
Alan S. Trust
09/08/2025
10/21/2025
No
v
| Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Vasquez on Meister Corporation
169 Meister Blvd Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 39-4164009 |
represented by |
Vasquez on Meister Corporation
PRO SE |
Trustee Andrew M Thaler
Andrew M. Thaler, Trustee c/o Cullen and Dykman LLP The Omni 333 Earle Ovington Blvd., 2nd Fl Uniondale, NY 11553 516-357-3786 |
| |
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 |
|---|---|---|
| 10/21/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 11/5/2025 at 11:00 AM at Zoom.us/join - Thaler: Meeting ID 323 749 7231, Passcode 7097987914, Phone 1 (516) 388-6713. Debtor absent. (Thaler, Andrew) (Entered: 10/21/2025) | |
| 10/17/2025 | Receipt of Motion for Relief From Stay( 8-25-73428-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24051308. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 10/17/2025) | |
| 10/17/2025 | 9 | Motion for Relief from Stay and in rem Relief as to the property located at 169 Meister Boulevard, Freeport, NY 11520 Fee Amount $199. Filed by Andrew David Goldberg on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as servicer for U.S. Bank National Association, as Trustee for Securitized Asset Backed Receivables LLC Trust 2006-WM1, Mortgage Pass-Through Certificate. Hearing scheduled for 11/20/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Loan Documents # 3 Exhibit C - JFS # 4 Exhibit D - District Worksheet # 5 Exhibit E - BPO # 6 Affidavit of Service) (Goldberg, Andrew) (Entered: 10/17/2025) |
| 10/17/2025 | 8 | Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing as servicer for U.S. Bank National Association, as Trustee for Securitized Asset Backed Receivables LLC Trust 2006-WM1, Mortgage Pass-Through Certificate (Goldberg, Andrew) (Entered: 10/17/2025) |
| 09/10/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/10/2025. (Admin.) (Entered: 09/11/2025) |
| 09/10/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/10/2025. (Admin.) (Entered: 09/11/2025) |
| 09/08/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274937. (ZM) (admin) (Entered: 09/08/2025) | |
| 09/08/2025 | Prior Filing Case Number(s): 23-70330-ast, dismissed 03/02/2023; 24-73864-ast, dismissed 11/25/2024; dismissed 05/12/2025 (kme) (Entered: 09/08/2025) | |
| 09/08/2025 | 5 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/8/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/8/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/8/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/22/2025. Schedule A/B due 9/22/2025. Schedule D due 9/22/2025. Schedule E/F due 9/22/2025. Schedule G due 9/22/2025. Schedule H due 9/22/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/22/2025. Statement of Financial Affairs Non-Ind Form 207 due 9/22/2025. Incomplete Filings due by 9/22/2025. (kme) (Entered: 09/08/2025) |
| 09/08/2025 | 4 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Rutigliano, Adriana Mae (kme) (Entered: 09/08/2025) |