Case number: 8:25-bk-70692 - Sarah Ward Moore Estate Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Sarah Ward Moore Estate Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    02/21/2025

  • Last Filing

    04/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70692-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  02/21/2025
341 meeting:  05/05/2025
Deadline for objecting to discharge:  06/02/2025
Deadline for financial mgmt. course:  06/02/2025

Debtor

Sarah Ward Moore Estate Inc

82 Main St
Suite 200
Huntington, NY 11743
SUFFOLK-NY
Tax ID / EIN: 33-6807733

represented by
Sarah Ward Moore Estate Inc

PRO SE



Trustee

Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
04/17/202512Affidavit Re: Certificate of No Objection, with certificate of service Filed by Jenelle C Arnold on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB, not individually but solely as trustee for FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2019-HB1 (RE: related document(s)9 Motion for Relief From Stay filed by Creditor WILMINGTON SAVINGS FUND SOCIETY, FSB, not individually but solely as trustee for FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2019-HB1) (Arnold, Jenelle) (Entered: 04/17/2025)
04/03/202511Affidavit/Certificate of Service Filed by Kenneth P Silverman on behalf of Kenneth P Silverman (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Kenneth P Silverman) (Silverman, Kenneth) (Entered: 04/03/2025)
04/03/202510Motion to Dismiss Case /Trustee's Motion for Dismissal of Chapter 7 Case under 11 U.S.C. Section 707(a). Objections to be filed on 4/29/2025. Filed by Kenneth P Silverman on behalf of Kenneth P Silverman. Hearing scheduled for 5/6/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order) (Silverman, Kenneth) (Entered: 04/03/2025)
04/02/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/5/2025 at 02:00 PM at Zoom.us/join - Silverman: Meeting ID 765 120 6494, Passcode 3289807015, Phone 1 (516) 898-7882. (Silverman, Kenneth) (Entered: 04/02/2025)
03/21/2025Receipt of Motion for Relief From Stay( 8-25-70692-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23455465. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/21/2025)
03/21/20259Motion for Relief from Stay Re: 157 W Chester Street, Long Beach, NY 11561, with certificate of service Fee Amount $199. Filed by Jenelle C Arnold on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB, not individually but solely as trustee for FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2019-HB1. Hearing scheduled for 4/24/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 MFR pt2 # 2 MFR pt3) (Arnold, Jenelle) (Entered: 03/21/2025)
03/06/20258Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB, not individually but solely as trustee for FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2019-HB1 (Arnold, Jenelle) (Entered: 03/06/2025)
02/23/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/23/2025. (Admin.) (Entered: 02/24/2025)
02/23/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/23/2025. (Admin.) (Entered: 02/24/2025)
02/21/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273372. (CF) (admin) (Entered: 02/21/2025)