Henry Rd Limited
7
Sheryl P. Giugliano
10/03/2025
12/16/2025
No
v
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Voluntary No asset |
|
Debtor Henry Rd Limited
161 Oxhead Rd Centereach, NY 11720 SUFFOLK-NY Tax ID / EIN: 39-4565780 |
represented by |
Henry Rd Limited
PRO SE |
Trustee Robert Pryor
Robert L. Pryor, Trustee 6851 Jericho Turnpike, Suite 250 Syosset, NY 11791 516-997-0999 |
represented by |
Robert Pryor
Robert L. Pryor, Trustee 6851 Jericho Turnpike, Suite 250 Syosset, NY 11791 516-997-0999 Email: rlp@pryormandelup.com |
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 |
|---|---|---|
| 12/16/2025 | Hearing Held and Adjourned; No Appearances. Hearing scheduled for 01/20/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY.(RE: related document(s)8 Motion for Relief From Stay Filed by Creditor Fay Servicing, LLC as Servicer for U.S. Bank Trust Company, National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2025-NR1) (alh) (Entered: 12/16/2025) | |
| 12/05/2025 | 10 | 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): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/5/2025). Filed by Robert Pryor (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Robert Pryor). (Pryor, Robert) (Entered: 12/05/2025) |
| 12/05/2025 | 9 | Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 1/28/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 12/05/2025) |
| 11/13/2025 | Receipt of Motion for Relief From Stay( 8-25-73830-spg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24129670. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 11/13/2025) | |
| 11/13/2025 | 8 | Motion for Relief from Stay for In-Rem Relief from Stay pursuant to 11 USC 362(d)(4) regarding the property located at 24 Henry Road, Centereach, NY 11720 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as Servicer for U.S. Bank Trust Company, National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2025-NR1. Hearing scheduled for 12/16/2025 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Proposed Order # 8 Certificate of Service) (Rozea, Michael) (Entered: 11/13/2025) |
| 11/12/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 12/3/2025 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 11/12/2025) | |
| 10/22/2025 | 7 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as Servicer for U.S. Bank Trust Company, National Association, not in its individual capacity but solely in its capacity as Indenture Trustee of CIM Trust 2025-NR1 (Rozea, Michael) (Entered: 10/22/2025) |
| 10/05/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025) |
| 10/05/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025) |
| 10/03/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275210. (ZM) (admin) (Entered: 10/03/2025) |