256 Bedford Ave LLC
11
Nancy Hershey Lord
03/26/2025
04/15/2025
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 256 Bedford Ave LLC
720 East 91 St Brooklyn, NY 11236 KINGS-NY Tax ID / EIN: 46-5468251 |
represented by |
256 Bedford Ave LLC
PRO SE |
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 |
---|---|---|
04/15/2025 | 10 | Motion to Dismiss Case WITH BAR TO REFILING Filed by Jenelle C Arnold on behalf of U.S. Bank National Association, as Trustee for Residential Asset Securities Corporation, Home Equity Mortgage Asset-Backed Pass-Through Certificates, Series 2006-EMX9. Hearing scheduled for 6/24/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit Exhibit 1- Note_ 256 Bedford # 2 Exhibit 2- Mortgage_ 256 Bedford Part 1 # 3 Exhibit 2- Mortgage_ 256 Bedford Part 2 # 4 Exhibit Exhibit 2- Mortgage_ 256 Bedford Part 3 # 5 Exhibit 3- AOM_ 256 Bedford # 6 Exhibit 4- Judgement_256 Bedford Part 1 # 7 Exhibit 4- Judgement_256 Bedford Part 2 # 8 Exhibit 5- Notice of Sale_ 256 Bedford # 9 Exhibit 6- Notice of Sale_ 256 Bedforf.pdf # 10 Exhibit 7- Petition_256 Bedford) (Arnold, Jenelle) (Entered: 04/15/2025) |
04/11/2025 | 9 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 04/11/2025) |
04/02/2025 | 8 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025) |
04/02/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025) |
03/28/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/28/2025 | 4 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/28/2025 at 09:15 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 03/28/2025) |
03/26/2025 | 6 | Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/6/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 4/9/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 256 Bedford Ave LLC) (str) (Entered: 03/31/2025) |
03/26/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335640. (LS) (admin) (Entered: 03/27/2025) | |
03/26/2025 | 3 | Deficient Filing Chapter 11 Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 3/26/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/26/2025. 20 Largest Unsecured Creditors due 3/26/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/26/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/26/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/26/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/9/2025. Schedule A/B due 4/9/2025. Schedule D due 4/9/2025. Schedule E/F due 4/9/2025. Schedule G due 4/9/2025. Schedule H due 4/9/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/9/2025. List of Equity Security Holders due 4/9/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/9/2025. Incomplete Filings due by 4/9/2025. (str) (Entered: 03/26/2025) |
03/26/2025 | 2 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Milord, Adler (str) (Entered: 03/26/2025) |