Sarah Ward Moore Estate Inc
7
Alan S. Trust
02/21/2025
04/17/2025
No
v
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2025 | 12 | Affidavit 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) |
04/03/2025 | 11 | Affidavit/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) |
04/03/2025 | 10 | Motion 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) |
04/02/2025 | Trustee'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) | |
03/21/2025 | Receipt 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) | |
03/21/2025 | 9 | Motion 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) |
03/06/2025 | 8 | Notice 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) |
02/23/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/23/2025. (Admin.) (Entered: 02/24/2025) |
02/23/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/23/2025. (Admin.) (Entered: 02/24/2025) |
02/21/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273372. (CF) (admin) (Entered: 02/21/2025) |