Case number: 4:25-bk-35500 - The Estate of Angela D. Simpson-Manigault - New York Southern Bankruptcy Court

Case Information
  • Case title

    The Estate of Angela D. Simpson-Manigault

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Kyu Young Paek

  • Filed

    05/12/2025

  • Last Filing

    07/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
instal, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 25-35500-kyp

Assigned to: Judge Kyu Young Paek
Chapter 7
Voluntary
No asset

Date filed:  05/12/2025
341 meeting:  08/28/2025

Debtor

The Estate of Angela D. Simpson-Manigault

PO Box 105
Pound Ridge, NY 10576
ORANGE-NY
Tax ID / EIN: 85-6573644

represented by
The Estate of Angela D. Simpson-Manigault

PRO SE



Trustee

Fred Stevens

Klestadt Winters Jureller
Southard & Stevens, LLP
200 West 41st Street
17th Floor
New York, NY 10036
(212) 972-3000

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee
11A Clinton Ave.
Room 620
Albany, NY 12207
(518) 434-4553
represented by
Alicia M. Leonhard

DOJ-Ust
Leo O'Brien Federal Building
11A Clinton Avenue, Room 620
Albany, NY 12207
202-495-9929
Email: Alicia.M.Leonhard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/2025Receipt of Motion for Relief from Stay (fee)( 25-35500-kyp) [motion,185] ( 199.00) Filing Fee. Receipt number A17168168. Fee amount 199.00. (Re: Doc # 16) (U.S. Treasury) (Entered: 07/29/2025)
07/29/202516Motion to Dismiss Case to Dismiss Case with Prejudice and Bar to Refiling, and, Motion for Relief from Stay Pursuant to 11 U.S.C. § 362(d)(4) (related document(s)15) filed by Melissa N. Licker on behalf of Deutsche Bank National Trust Company, as Indenture Trustee for American Home Mortgage Investment Trust 2005-2. (Attachments: # 1 Memorandum in Support # 2 Exhibit 1 - Note # 3 Exhibit 2 - Rec. Mortgage # 4 Exhibit 3 - AOM # 5 Exhibit 4 - QCD to GLAD # 6 Exhibit 5 - Glad OA 2005 # 7 Exhibit 6 - 6 Ulbrick FC Complaint # 8 Exhibit 7 - Cert. ISO MSJ # 9 Exhibit 8 - Motion to Substitute Party Defendant # 10 Proposed Order # 11 Statement of Waiver # 12 Certificate of Service) (Licker, Melissa) (Entered: 07/29/2025)
07/21/2025Pending Deadlines Terminated Re: Motion to Dismiss Case with prejudice seeking a two-year bar to filing and in rem relief pursuant to 11 USC 362(d)(4) as to 6 Ulbrick Lane, Westport, CT filed by Melissa N. Licker on behalf of Deutsche Bank National Trust Company, as Indenture Trustee for American Home Mortgage Investment Trust 2005-2 (Related Document #15). To be refiled correctly. (Fredericks, Frances). (Entered: 07/21/2025)
07/18/202515
See Doc #16 for corrected entry
Motion to Dismiss Case with prejudice seeking a two-year bar to filing and in rem relief pursuant to 11 USC 362(d)(4) as to 6 Ulbrick Lane, Westport, CT filed by Melissa N. Licker on behalf of Deutsche Bank National Trust Company, as Indenture Trustee for American Home Mortgage Investment Trust 2005-2 with hearing to be held on 8/26/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP). (Attachments: # 1 Memorandum in Support # 2 Exhibit 1 - Note # 3 Exhibit 2 - Rec. Mortgage # 4 Exhibit 3 - AOM # 5 Exhibit 4 - QCD to GLAD # 6 Exhibit 5 - Glad OA 2005 # 7 Exhibit 6 - 6 Ulbrick FC Complaint # 8 Exhibit 7 - Cert. ISO MSJ # 9 Exhibit 8 - Motion to Substitute Party Defendant # 10 Proposed Order # 11 Statement of Waiver # 12 Certificate of Service) (Licker, Melissa) Modified on 7/21/2025 (Fredericks, Frances).Modified on 7/29/2025 (DuBois, Linda). (Entered: 07/18/2025)
07/17/202514Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 8/28/2025 at 10:15 AM at Zoom.us - Stevens: Meeting ID 313 193 2089, Passcode 5923670847, Phone 1 (929) 547-4822. Debtor absent. (Stevens, Fred) (Entered: 07/17/2025)
07/16/2025First Installment Fee Paid. Fee Amount $ 100.00 , Receipt Number 40000448. (related document(s),5) (Kinchen, Gwen). (Entered: 07/16/2025)
07/06/202513Letter Adjourning the hearing on the United States Trustees Motion to Dismiss Case under 11 U.S.C. § 707(a), filed on June 12, 2025, from July 8, 2025, at 10:00 a.m., to August 26, 2025, at 10:00 a.m. Filed by Alicia M. Leonhard on behalf of United States Trustee. with hearing to be held on 8/26/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (Leonhard, Alicia) (Entered: 07/06/2025)
07/04/202512Certificate of Mailing Re: Notice of Hearing on Dismissal (related document(s) (Related Doc # 11)) . Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025)
07/02/202511Notice of Hearing on Dismissal for Failure to Pay Installment Fee(s) with hearing to be held on 8/26/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). (Entered: 07/02/2025)
06/28/202510Certificate of Mailing. (related document(s) (Related Doc # 8)) . Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)