7 Sergio Lane, LLC
11
Kyu Young Paek
09/25/2025
04/27/2026
Yes
v
| SmBus, MDisCs, CLOSED |
Assigned to: Judge Kyu Young Paek Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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. 100 Dutch Hill Rd Suite 380 Orangeburg, NY 10962 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | Case Closed. (Kinchen, Gwen). | |
| 04/27/2026 | 33 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [32])) . Notice Date 04/26/2026. (Admin.) |
| 04/24/2026 | 32 | Order Granting Motion To Dismiss Case (Related Doc # 24) signed on 4/24/2026. (Kinchen, Gwen) (Entered: 04/24/2026) |
| 04/23/2026 | 31 | Order Denying Debtors Motion To Vacate Or Modify Order Lifting The Automatic Stay (Related Doc # 27) Signed On 4/23/2026. (Kinchen, Gwen) (Entered: 04/23/2026) |
| 04/21/2026 | Pending Deadlines Terminated RE: Motion to Convert Chapter 11 Case to Chapter 7 , Motion to Dismiss Case THE UNITED STATES TRUSTEES MOTION TO DISMISS OR CONVERT CASE UNDER 11 U.S.C. § 1112(b) filed by Alicia M. Leonhard on behalf of United States Trustee. (related doc. 24); hearing held, Motion To Dismiss Granted, Submit Order. (Ashmeade, Vanessa). (Entered: 04/21/2026) | |
| 04/21/2026 | Pending Deadlines Terminated RE: Motion to Vacate / MOTION TO VACATE OR MODIFY ORDER LIFTING THE AUTOMATIC STAY filed by Robert S. Lewis on behalf of 7 Sergio Lane, LLC; hearing held, motion denied, submit order. (Ashmeade, Vanessa). (Entered: 04/21/2026) | |
| 04/15/2026 | 30 | Response to Motion re: Motion to Dismiss- Response in Support of Motion to Dismiss (related document(s)24) filed by Jenelle C Arnold on behalf of NEWREZ, LLC D/B/A SHELLPOINT MORTGAGE SERVICING AS SERVICER FOR US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST. (Arnold, Jenelle) (Entered: 04/15/2026) |
| 04/14/2026 | 29 | Opposition TO DEBTORS MOTION TO VACATE OR MODIFY ORDER LIFTING THE AUTOMATIC STAY (related document(s)27) filed by Jenelle C Arnold on behalf of NEWREZ, LLC D/B/A SHELLPOINT MORTGAGE SERVICING AS SERVICER FOR US BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST. (Arnold, Jenelle) (Entered: 04/14/2026) |
| 04/09/2026 | 28 | Affidavit of Service of Notice of Debtor's Motion to Vacate or Modify Order Lifting the Automatic Stay, Affirmation in Support, and Exhibits (related document(s)27) Filed by Robert S. Lewis on behalf of 7 Sergio Lane, LLC. (Lewis, Robert) (Entered: 04/09/2026) |
| 04/09/2026 | 27 | Motion to Vacate / MOTION TO VACATE OR MODIFY ORDER LIFTING THE AUTOMATIC STAY filed by Robert S. Lewis on behalf of 7 Sergio Lane, LLC with hearing to be held on 4/21/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP). (Attachments: # 1 Pleading AFFIRMATION # 2 Exhibit A - IN REM ORDER # 3 Exhibit B - OWNERSHIP AGREEMENT # 4 Exhibit C - DEATH CERTIFICATE BRUCE L PORTER # 5 Exhibit D - CONVEYANCE DOCS # 6 Exhibit E - EMAIL 4.21.20 # 7 Exhibit F - EMAIL 2D 4.21.20 # 8 Exhibit G - OPERATING AGREEMENT # 9 Exhibit H - DEED # 10 Exhibit I - EMAIL 9.12.25 # 11 Exhibit J - SHELLPOINT LTR 9.18.25 # 12 Exhibit K - EMAIL 3.25.26 # 13 Exhibit L - EMAIL 3.27.26 # 14 Exhibit M - EMAIL 4.06.26 # 15 Exhibit N - EMAIL 4.07.26 # 16 Exhibit 0 - DEED) (Lewis, Robert) (Entered: 04/09/2026) |