68 Maple LLC
11
Sean H. Lane
01/05/2026
02/15/2026
Yes
v
| MDisCs, CLOSED |
Assigned to: Judge Sean H. Lane Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/15/2026 | 13 | Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026) |
| 02/13/2026 | Case Closed. (Rai, Narotam). (Entered: 02/13/2026) | |
| 02/12/2026 | 12 | Order Signed On 2/12/2026, Dismissing Chapter 11 Case (Related Doc # 2) (Ebanks, Liza) (Entered: 02/12/2026) |
| 01/29/2026 | 11 | Response 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) |
| 01/21/2026 | 10 | Notice 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) |
| 01/14/2026 | 9 | Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026) |
| 01/14/2026 | 8 | Certificate of Mailing (related document(s) (Related Doc # 6)) . Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026) |
| 01/12/2026 | 7 | Order 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) |
| 01/12/2026 | 6 | Order 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) |
| 01/09/2026 | 5 | Certificate 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) |