Case number: 4:25-bk-36015 - 7 Sergio Lane, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    7 Sergio Lane, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    09/25/2025

  • Last Filing

    11/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 25-36015-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Date filed:  09/25/2025
341 meeting:  11/03/2025

Debtor

7 Sergio Lane, LLC

236 High Street
Monroe, NY 10950
ORANGE-NY
United States
Tax ID / EIN: 46-4433213

represented by
Robert S. Lewis

Robert S. Lewis, Esq.
29 Main Street
Nyack, NY 10960
845-358-7100
Email: robert.lewlaw1@gmail.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
11/17/202513Notice of Adjournment of Hearing on Motion for Relief from the Automatic Stay (related document(s)9) filed by Jenelle C Arnold on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust. with hearing to be held on 12/16/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP) (Arnold, Jenelle) (Entered: 11/17/2025)
11/16/202512Notice of Adjournment of Hearing RE: Case Conference; hearing not held and adjourned to 12/16/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). (Entered: 11/16/2025)
11/16/202511Notice of Adjournment of Hearing RE: Motion for Relief from Stay Re: 7 Sergio Road, Monroe, New York 10950, with certificate of service filed by Jenelle C Arnold on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust (related document(s)9); hearing not held and adjourned to 12/16/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). (Entered: 11/16/2025)
11/14/202510Small Business Monthly Operating Report for Filing Period 10/31/2025 Filed by Robert S. Lewis on behalf of 7 Sergio Lane, LLC. (Lewis, Robert)
10/21/2025Receipt of Motion for Relief from Stay (fee)( 25-36015-kyp) [motion,185] ( 199.00) Filing Fee. Receipt number A17275966. Fee amount 199.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 10/21/2025)
10/21/20259Motion for Relief from Stay Re: 7 Sergio Road, Monroe, New York 10950, with certificate of service filed by Jenelle C Arnold on behalf of US Bank Trust National Association, Not In Its Individual Capacity But Solely As Owner Trustee For VRMTG Asset Trust with hearing to be held on 11/17/2025 at 10:00 AM at Poughkeepsie Courthouse - 355 Main Street (KYP). (Arnold, Jenelle) (Entered: 10/21/2025)
10/20/2025Pending Deadlines Terminated: Deficiencies satisfied. (Kinchen, Gwen). (Entered: 10/20/2025)
10/15/20258Affidavit Pursuant to LR 1007-2 Filed by Robert S. Lewis on behalf of 7 Sergio Lane, LLC. (Lewis, Robert) (Entered: 10/15/2025)
10/12/20257Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Filed by Robert S. Lewis on behalf of 7 Sergio Lane, LLC. (Lewis, Robert) (Entered: 10/12/2025)
10/10/20256Order signed on 10/10/2025 scheduling initial case conference hearing to be held on 11/17/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Kinchen, Gwen) (Entered: 10/10/2025)