Congregation Bais Shlomo Menachem, Inc.
11
Robert D. Drain
11/19/2019
08/06/2020
Yes
v
Repeat, MDisCs |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Congregation Bais Shlomo Menachem, Inc.
5 Ashel Ln Monsey, NY 10952-2610 ROCKLAND-NY Tax ID / EIN: 22-3848882 |
represented by |
Allen A. Kolber
Law Offices of Allen A. Kolber, Esq. 134 Route 59, Suite A Suffern, NY 10901 845-918-1277 Fax : 845-369-1618 Email: akolber@kolberlegal.com Greg M. Zipes
Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Email: greg.zipes@usdoj.gov |
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 |
Greg M. Zipes
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
08/06/2020 | Case Closed. (Correa, Mimi). | |
06/04/2020 | 13 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 06/04/2020. (Admin.) (Entered: 06/05/2020) |
06/02/2020 | 12 | Order signed on 6/2/2020 Dismissing Chapter 11 Case. (Related Doc # 4) . (McCaffrey, Dawn) (Entered: 06/02/2020) |
06/02/2020 | 11 | Order signed on 6/2/2020 Denying Debtor's Motion for Sanctions, Damages or Other Relief (Related Doc # 6) . (McCaffrey, Dawn) (Entered: 06/02/2020) |
05/11/2020 | 10 | Opposition Brief (related document(s) 6) filed by John Brigandi on behalf of U.S. Bank National Ass'n.. (Attachments: # 1 Affirmation of Service) (Brigandi, John) (Entered: 05/11/2020) |
02/18/2020 | 9 | Notice of Adjournment of Hearing /Notice of Hearing on Debtor's Motion for Damages and Sanctions against U.S. Bank, N.A. and Rushmore Loan Management Services and Notice of Adjournment of U..S. Trustee's Motion to Dismiss and Debtor's Opposition Thereto (related document(s) 6, 4) filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. with hearing to be held on 5/5/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Attachments: # 1 Affidavit of Service of Notice of Hearing on Motion for Damages and Sanctions against U.S. Bank, N.A. and Rushmore Loan Management Services and Notice of Adjournment of U.S. Trustee's Motion to Dismiss and Opposition thereto)(Kolber, Allen) (Entered: 02/18/2020) |
02/17/2020 | 8 | Opposition to U.S. Trustee's Motion to Dismiss Case (related document(s)[4]) filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. with hearing to be held on 2/20/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) (Attachments: # (1) Motion for Damages and Sanctions # (2) Exhibit A - Judgment of Foreclosure and Sale # (3) Exhibit B - Rushmore Mortgage Statement with Transaction Activity dated 06.11.19 # (4) Exhibit C - Rushmore Reinstatement Quote good through 06.30.19 # (5) Exhibit D - Rushmore Payoff ltr dated 07.05.19 # (6) Exhibit F - Rushmore Mortgage Statement dated 10.11.19 # (7) Exhibit G - Email dated 10.07.19 # (8) Exhibit H - Rushmore Mortgage Statement dated 10.11.19 # (9) Exhibit I - Notice of Sale # (10) Exhibit J - Reinstatement letter dated 10.28.19 # (11) Exhibit K - Cover letter dated 11.04.19 and Certified Bank check payable to Rushmore Loan Management # (12) Exhibit L - Rushmore Rejection Letter dated 11.13.19 # (13) Exhibit M - Email dated 11.18.19 # (14) Exhibit N - Proof of Exemption # (15) Affidavit of Service of Opposition to U.S. Trustee's Motion to Dismiss # (16) List of Creditors) (Kolber, Allen) |
02/13/2020 | 7 | Motion to Shorten Time re Debtor's Motion for Sanctions filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. (Attachments: # 1 Notice of Motion and Affirmation in Support of Sanctions # 2 Exhibit A - Judgment of Foreclosure and Sale # 3 Exhibit B - Rushmore Mortgage Statement with Transaction Activity dated 06.11.19 # 4 Exhibit C - Rushmore Reinstatement Quote good through 06.30.19 # 5 Exhibit D - Rushmore Payoff letter dated 07.05.19 # 6 Exhibit F - Rushmore Mortgage Statement dated 10.11.19 # 7 Exhibit G - email dated 10.07.19 # 8 Exhibit H - Rushmore Mortgage Statement dated 10.11.19 # 9 Exhibit I - Notice of Sale # 10 Exhibit J - Reinstatement letter dated 10,28.19 # 11 Exhibit K - Cover letter dated 11.04.19 and certified check payable to Rushmore Loan Management # 12 Exhibit L - Rushmore Rejection Letter dated 11.13.19 # 13 Exhibit M. - Email dated 11.18.19 # 14 Exhibit N - Proof of Tax Exemption for last 5 years) (Kolber, Allen) (Entered: 02/13/2020) |
02/13/2020 | 6 | Motion for Damages for Creditor Misconduct /Motion to Assess Damages and Impose Sanctions on Creditor U.S. Bank, National Association and Rushmore Loan Management Services LLC for Bad Faith and Vexatious Conduct in Relation to Debtor and to Compel Creditors to Produce a Full Accounting History of the Subject Mortgage Loan filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. (Attachments: # 1 Exhibit A - Judgment of Foreclosure and Sale # 2 Exhibit B - Rushmore Mortgage Statement with Transaction Activity dated 06.11.19 # 3 Exhibit C - Rushmore Reinstatement Quote good through 06.30.19 # 4 Exhibit D - Rushmore Payoff Ltr dated 07.05.19 # 5 Exhibit F - Rushmore Mortgage Statement dated 10.11.19 # 6 Exhibit G - Email dated 10.07.19 # 7 Exhibit H - Rushmore Mortgage Statement dated 10.11.19 # 8 Exhibit I - Notice of Sale # 9 Exhibit J - Reinstatement Ltr dated 10.28.19 # 10 Exhibit K - Cover letter dated 11.4.19 and certified bank check payable to Rushmore Loan Management # 11 Exhibit L - Rushmore rejection letter dated 11.13.19 # 12 Exhibit M - Email dated 11.18.19 # 13 Exhibit N - Proof of Tax Emptions for Last 5 years) (Kolber, Allen) (Entered: 02/13/2020) |
12/23/2019 | 5 | Certificate of Service (related document(s) 4) filed by Greg M. Zipes on behalf of Congregation Bais Shlomo Menachem, Inc.. (Zipes, Greg) (Entered: 12/23/2019) |