East River Mortgage Corp.
11
Mary Kay Vyskocil
03/02/2012
Yes
v
PENAP, FeeDueAP, MDisCs, RELATED, CLOSED |
Assigned to: Judge Mary Kay Vyskocil Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor East River Mortgage Corp.
311 West Broadway - Suite 8C New York, NY 10013 NEW YORK-NY Tax ID / EIN: 13-4024003 |
represented by |
Erica Feynman Aisner
Delbello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 914-681-0200 Fax : 914-684-0288 Email: erf@ddw-law.com David H. Leventhal
Law Office of David H. Leventhal 44 Court Street Suite 917 Brooklyn, NY 11201 (212)729-3179 Fax : (253)423-3179 Email: david@dhllawfirm.com Jonathan S. Pasternak
DelBello Donnellan Weingarten Wise & Wiederkehr, LLP One North Lexington Avenue White Plains, NY 10601 (914) 681-0200 Fax : (914) 684-0288 Email: jpasternak@ddw-law.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
represented by |
Andrew D. Velez-Rivera
Office of the U.S. Trustee 201 Varick Street Suite 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email: andy.velez-rivera@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/01/2019 | 178 | Transcript regarding Hearing Held on 10/12/17 RE: Motion Filed by the US Bank, N.A. to Vacate the Order Granting the 363 (d) Sale. Remote electronic access to the transcript is restricted until 5/30/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/8/2019. Statement of Redaction Request Due By 3/22/2019. Redacted Transcript Submission Due By 4/1/2019. Transcript access will be restricted through 5/30/2019. (Harris, Kendra) (Entered: 03/01/2019) |
03/01/2019 | 177 | Transcript regarding Hearing Held on 11/9/17 RE: Motion Filed by US Bank, N.A. to Vacate the Order Granting the 363 (d) Sale as to the Property Located at 81 Newark Avenue, Staten Island, NY Set Aside the Sale Order Granting the 363 (f) Sale, Enforce the Automatic Stay and to Enforce Creditor's Liens; Opposition Filed by James McGown. Remote electronic access to the transcript is restricted until 5/30/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: TypeWrite Word Processing Service.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/8/2019. Statement of Redaction Request Due By 3/22/2019. Redacted Transcript Submission Due By 4/1/2019. Transcript access will be restricted through 5/30/2019. (Harris, Kendra) (Entered: 03/01/2019) |
09/24/2018 | Case Closed. (Lopez, Mary). (Entered: 09/24/2018) | |
09/24/2018 | 0 | Case Closed. (Lopez, Mary). (Entered: 09/24/2018) |
08/02/2018 | 176 | Order of U.S. District Court Judge Edgardo Ramos signed on 7/9/2018. ORDER: That date has now come and passed, and Appellant has neither filed his brief nor contacted the Court to request an extension. Indeed, Appellant has had no communication with the Court since the original filing of his appeal on September 7, 2017. Doc. 1. Accordingly, the case is dismissed for failure to prosecute, see Fed. R. Civ. P. 41(b), and failure to timely file a brief in support of Appellant's bankruptcy appeal, see Fed. R. Bankr. P. 8018(a)(1). The Clerk of Court is respectfully directed to close the case and mail a copy of this Order to Appellant. (related document(s) 164) (Whertvine, Jared) (Entered: 08/02/2018) |
11/13/2017 | Adversary Case 1:12-ap-1906 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Nulty, Lynda) (Entered: 11/13/2017) | |
11/13/2017 | 175 | Order Signed on 11/13/2017 (I) Denying the Motion to Vacate the Sale as to the Property Located at 81 Newark Avenue, Staten Island, New York, Set Aside the Sale Order Granting the 363(f) Sale, Enforce the Automatic Stay and to Enforce Creditor's Liens and (II) Closing this Bankruptcy Case and Adversary Proceeding. (Related Doc # 173) (Nulty, Lynda) (Entered: 11/13/2017) |
11/03/2017 | 174 | Affidavit in Opposition to US Bank's Motion to Vacate Sale and Related Relief, filed by James McGown. (Lopez, Mary) (Entered: 11/06/2017) |
11/01/2017 | 173 | Motion to Vacate the Sale as to the Property Located at 81 Newark Avenue, Staten Island, NY, Set Aside the Sale Order Granting the 363(f) sale, Enforce the Automatic Stay and to Enforce Creditor's Liens (related document(s) 169, 165, 170) filed by Melissa Sue DiCerbo on behalf of U.S. Bank Trust, N.A. as Trustee for LSF9 Master Participation Trust with hearing to be held on 11/9/2017 at 10:00 AM at Courtroom 501 (MKV). (Attachments: # 1 Notice of Motion # 2 Proposed Order # 3 Exhibit A - Gotham Deed # 4 Exhibit B - Correction Deed # 5 Exhibit C - Berkshire Mortgage # 6 Exhibit D - AOM to MERS # 7 Exhibit E - AOM to WaMu # 8 Exhibit F - Second Mortgage # 9 Exhibit G - CEMA # 10 Exhibit H - Chase AOM # 11 Exhibit I - Bayview AOM # 12 Exhibit J - US Bank AOM # 13 Exhibit K - Chain of Title # 14 Exhibit L - FL BK Voluntary Petition # 15 Exhibit M - FL BK Schedule A # 16 Exhibit N - Power of Attorney # 17 Exhibit O - Deed Transfer Report # 18 Exhibit P - Deed of Sale to Decofin # 19 Exhibit Q - LCD Holding Docket Report # 20 Exhibit R - LCD Holding v Velez # 21 Affidavit of Service) (DiCerbo, Melissa) (Entered: 11/01/2017) |
10/29/2017 | 172 | Certificate of Mailing Re: Notice Of Transmittal Of Record Of Appeal To USDC SDNY (related document(s) (Related Doc # 171)) . Notice Date 10/29/2017. (Admin.) (Entered: 10/30/2017) |