Case number: 7:26-bk-22005 - 68 Maple LLC - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 26-22005-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/05/2026
Date terminated:  02/13/2026
Debtor dismissed:  02/12/2026
341 meeting:  02/05/2026

Debtor

68 Maple LLC

386 RT 59 STE. 300C
Airmont, NY 10952
ROCKLAND-NY
Tax ID / EIN: 41-3336992

represented by
68 Maple LLC

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/15/202613Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026)
02/13/2026Case Closed. (Rai, Narotam). (Entered: 02/13/2026)
02/12/202612Order Signed On 2/12/2026, Dismissing Chapter 11 Case (Related Doc # 2) (Ebanks, Liza) (Entered: 02/12/2026)
01/29/202611Response to Motion IN SUPPORT OF MOTION TO DISMISS CHAPTER 11 CASE [DKT. NO. 2] (related document(s)2) filed by Jenelle C Arnold on behalf of NewRez, LLC as servicer for THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-14, MORTGAGE PASS THROUGH CERTIFICATE. with hearing to be held on 2/5/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Attachments: # 1 Exhibit 1- Note (68 Maple) # 2 Exhibit 2- Mortgage (68 Maple) # 3 Exhibit 3- AOM (68 Maple) # 4 Exhibit 4- Judement (68 Maple) # 5 Exhibit 5- Notice of sale (68 Maple)) (Arnold, Jenelle) (Entered: 01/29/2026)
01/21/202610Notice of Appearance filed by Jenelle C Arnold on behalf of THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-14, MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2005-14. (Arnold, Jenelle) (Entered: 01/21/2026)
01/14/20269Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026)
01/14/20268Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026)
01/12/20267Order To Show Cause Signed On 1/12/2026, Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 2/5/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 01/12/2026)
01/12/20266Order Scheduling Initial Case Conference Signed On 1/12/2026, With hearing to be held on 2/5/2026 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 01/12/2026)
01/09/20265Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)