Case number: 1:24-bk-44692 - Flatbush T Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Flatbush T Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    11/12/2024

  • Last Filing

    03/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44692-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  11/12/2024
341 meeting:  12/23/2024

Debtor

Flatbush T Group LLC

903 Livonia Avenue
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 81-2139030

represented by
Nnenna Okike Onua

McKinley Onua & Associates, PLLC
26 Court Street
Suite 300
Brooklyn, NY 11242
(718) 522-0236
Fax : (718) 701-8309
Email: nonua@mckinleyonua.com

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
03/28/20259Motion to Dismiss Case Filed by Debra Kramer on behalf of Debra Kramer. Hearing scheduled for 5/1/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Kramer, Debra) (Entered: 03/28/2025)
03/03/20258Order Granting in part, Denying in part Motion For Relief From Stay with respect to the real property 903 Livonia Avenue, Brooklyn, NY 11207. the automatic stay imposed in this case by section 362(a) of the Bankruptcy Code is vacated under sections 362(d)(1)-(2) of the Bankruptcy Code as to the Movants interest in the Property to allow the Movants enforcement of its rights in, and remedies in and to, the Property. All other relief requested in the Motion is denied, including the request for in rem relief from the automatic stay (Related Doc # 7) Signed on 3/3/2025. (one) (Entered: 03/03/2025)
02/19/2025Hearing Held; Appearance: Katherine Heidbrink (Counsel to Movant); No Appearance by or on behalf of Debtor; Motion Granted as per the record; Submit Order. (related document(s): 7 Motion for Relief From Stay filed by SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of Cabana Series V Trust) (AngelaHoward) (Entered: 02/19/2025)
01/03/2025Adjourned Without Hearing (related document(s): 7 Motion for Relief From Stay filed by SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of Cabana Series V Trust) Hearing scheduled for 02/19/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 01/03/2025)
12/30/2024Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 12/30/2024)
11/21/2024Receipt of Motion for Relief From Stay( 1-24-44692-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23133498. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 11/21/2024)
11/21/20247Motion for Relief from Stay for In-Rem Relief from Stay pursuant to 11 USC 362(d)(4) regarding the property located at 903 Livonia Avenue, Brooklyn, NY 11207 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of Cabana Series V Trust. Hearing scheduled for 1/9/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Proposed Order # 7 Certificate of Service) (Rozea, Michael) (Entered: 11/21/2024)
11/19/20246Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of Cabana Series V Trust (Rozea, Michael) (Entered: 11/19/2024)
11/14/20245BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/14/2024. (Admin.) (Entered: 11/15/2024)
11/14/20244BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/14/2024. (Admin.) (Entered: 11/15/2024)