Rootz & tingz Inc
7
Elizabeth S. Stong
02/05/2025
04/26/2025
No
v
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor Rootz & tingz Inc
1714 Albany Ave Brooklyn, NY 11210 KINGS-NY Tax ID / EIN: 46-2240434 |
represented by |
Rootz & tingz Inc
PRO SE |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
represented by |
Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@cbah.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/22/2025 | 11 | Order Modifying the Automatic Stay with respect to the collateral known 1714 Albany Avenue, Brooklyn, NY 11210. (Related Doc # 9) Signed on 4/22/2025 (dng) (Entered: 04/23/2025) |
04/22/2025 | Hearing Held; - No Appearance by Debtor - Appearance by New Rez (RE: related document(s)9 Motion for Relief From Stay Filed by Creditor NewRez LLC d/b/a Shellpoint Mortgage Servicing 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 2006-O) No opposition - Granted - Submit order. (sej) (Entered: 04/23/2025) | |
04/07/2025 | 10 | Motion to Dismiss Case for Failure to Appear at 341A Meetings of Creditors Filed by Richard J. McCord on behalf of Richard J. McCord. Hearing scheduled for 5/23/2025 at 10:30 AM (check with court for location). (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 04/07/2025) |
03/26/2025 | Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. Filed by Richard J. McCord. (McCord, Richard) (Entered: 03/26/2025) | |
03/17/2025 | Receipt of Motion for Relief From Stay( 1-25-40573-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23437609. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/17/2025) | |
03/17/2025 | 9 | Motion for Relief from Stay as to the real property commonly known as 1714 Albany Avenue, Brooklyn, NY 11210 Fee Amount $199. Filed by Andrew David Goldberg on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing 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 2006-O. Hearing scheduled for 4/22/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B - Loan Documents # 3 Exhibit C - Deed # 4 Exhibit D - JFS # 5 Exhibit E - District Worksheet # 6 Exhibit F - Broker Price Opinion # 7 Exhibit G - Title Report # 8 Exhibit H - Interest Rate history # 9 Affidavit of Service) (Goldberg, Andrew) (Entered: 03/17/2025) |
03/17/2025 | 8 | Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing 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 2006-O (Goldberg, Andrew) (Entered: 03/17/2025) |
03/14/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/26/2025 at 02:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 03/14/2025) | |
02/07/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025) |
02/07/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025) |