80 Horace LLC
7
Sheryl P. Giugliano
11/24/2025
03/02/2026
No
v
| RELATED, DISMISSED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 80 Horace LLC
22 Cornwall Lane Hempstead, NY 11550 NASSAU-NY Tax ID / EIN: 41-2623337 |
represented by |
80 Horace LLC
PRO SE |
Trustee Kenneth P Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6369 |
represented by |
Kenneth P Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6369 Email: longisland-filings@rimonlaw.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 |
|---|---|---|
| 02/17/2026 | Chapter 7 Trustee's Report of No Distribution - I, Kenneth P Silverman, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Kenneth P Silverman. (Silverman, Kenneth) (Entered: 02/17/2026) | |
| 02/15/2026 | 15 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026) |
| 02/13/2026 | 14 | Order Dismissing Chapter 7 Case under 11 U.S.C. § 707(a) with Notice of Dismissal. (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 2/13/2026 (alh) (Entered: 02/13/2026) |
| 02/13/2026 | 13 | Order Granting Relief from the Automatic Stay on behalf of NewRez LLC as servicer for Deutsche Bank National Trust Company, as Trustee for FFMLT Trust 2006-FF3, Mortgage Pass-Through Certificates, Series 2006-FF3 with respect to the collateral known as 22 Cornwall Lane, Hempstead, New York 11550. Ordered; within thirty (30) days of any sale or disposition of the Collateral, the Movant shall serve a copy of the report of sale or disposition of the Collateral on the above-captioned debtor, debtors counsel, and the case trustee. Any surplus proceeds realized from the sale or other disposition of the Collateral shall be remitted promptly to the case trustee; that this Order shall be effective immediately upon its entry, such that the fourteen (14) day stay created by rule 4001(a)(3) of the Federal Rules of Bankruptcy Procedure or any other applicable rule is hereby waived; and that all other relief requested in the Motion is denied. (Related Doc # 6) Signed on 2/13/2026. (alh) (Entered: 02/13/2026) |
| 02/10/2026 | Hearing Held; Appearances: Charles Fisher (RE: related document(s)6 Motion for Relief From Stay Filed by Creditor NewRez LLC dba Shellpoint Mortgage Servicing as servicer for Deutsche Bank National Trust Company, as Trustee for FFMLT Trust 2006-FF3, Mortgage Pass-Through Certificates, Series 2006-FF3) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 02/10/2026) | |
| 02/10/2026 | Hearing Held; Appearances: Trustee's Appearances Waived (RE: related document(s)8 Motion to Dismiss Case Filed by Trustee Kenneth P Silverman) MOTION GRANTED - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (alh) (Entered: 02/10/2026) | |
| 02/06/2026 | 12 | Statement /Certificate of No Objection Filed by Brian Powers on behalf of Kenneth P Silverman (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) (Powers, Brian) (Entered: 02/06/2026) |
| 01/16/2026 | 11 | Amended Notice of Motion/Presentment . Objections to be filed on 02/03/2026. Filed by Aleksandra Krasimirova Fugate on behalf of NewRez LLC dba Shellpoint Mortgage Servicing as servicer for Deutsche Bank National Trust Company, as Trustee for FFMLT Trust 2006-FF3, Mortgage Pass-Through Certificates, Series 2006-FF3 (RE: related document(s)6 Motion for Relief From Stay filed by Creditor NewRez LLC dba Shellpoint Mortgage Servicing as servicer for Deutsche Bank National Trust Company, as Trustee for FFMLT Trust 2006-FF3, Mortgage Pass-Through Certificates, Series 2006-FF3) Hearing scheduled for 2/10/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Fugate, Aleksandra) (Entered: 01/16/2026) |
| 01/15/2026 | 10 | Amended Notice of Motion/Presentment /Amended Notice of Hearing. Objections to be filed on 2/3/2026. Filed by Brian Powers on behalf of Kenneth P Silverman (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) Hearing scheduled for 2/10/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Attachments: # 1 Affidavit of Service) (Powers, Brian) Modified on 1/16/2026 - to include hearing date in docket text (alh). (Entered: 01/15/2026) |
| 01/15/2026 | 9 | Amended Notice of Motion/Presentment . Objections to be filed on February 3, 2026. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) Hearing scheduled for 2/10/2026 at 11:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (Silverman, Kenneth) (Entered: 01/15/2026) |