Case details

Court: nyeb
Docket #: 1-16-44736
Case Name: Merle Ayers
PACER case #: 430042
Date filed: 2016-10-20
Assigned to: Carla E. Craig

Parties

Represented Party Attorney & Contact Info
Merle Ayers
Debtor
145-20 22nd Avenue Whitestone, NY 11357 QUEENS-NY SSN / ITIN: xxx-xx-6724
Michael J Macco
Macco & Stern LLP 2950 Express Drive South Suite 109 Islandia, NY 11749 631-549-7900 Fax : 631-549-7845 Email:

Christine Canto-Ayers
Joint Debtor
145-20 22nd Avenue Whitestone, NY 11357 QUEENS-NY SSN / ITIN: xxx-xx-2347aka Christine Cantoaka Christine Ayersdba Alexa Mar Inc. 81-1023818
Michael J Macco
(See above for address)

Robert J Musso
Trustee
26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840
Robert J Musso
26 Court Street Suite 2211 Brooklyn, NY 11242 (718) 855-6840 Fax : (718) 625-1966 Email:

Office of the United States Trustee
U.S. Trustee
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street, Suite 1006 New York, NY 10014 (212) 510-0500

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-10-20 1 0 Chapter 7 Voluntary Petition for Individuals. Fee Amount $335 Filed by Michael J Macco on behalf of Merle Ayers, Christine Canto-Ayers (Macco, Michael) (Entered: 10/20/2016)
2016-10-20 2 0 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Michael J Macco on behalf of Merle Ayers, Christine Canto-Ayers (Macco, Michael) (Entered: 10/20/2016)
2016-10-20 3 0 Certificate of Credit Counseling for Debtor and Joint Debtor Filed by Michael J Macco on behalf of Merle Ayers, Christine Canto-Ayers (Macco, Michael) (Entered: 10/20/2016)
2016-10-20 4 0 Employee Income Records / Copies of Pay Statements Filed by Michael J Macco on behalf of Merle Ayers, Christine Canto-Ayers (Macco, Michael) (Entered: 10/20/2016)
2016-10-21 5 0 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rjl) (Entered: 10/21/2016)
2016-10-23 6 0 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/23/2016. (Admin.) (Entered: 10/24/2016)
2016-10-23 7 0 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/23/2016. (Admin.) (Entered: 10/24/2016)
2016-11-03 8 0 Notice of Appearance and Request for Notice Filed by Daimler Trust. (Williams, Cheryle) (Entered: 11/03/2016)
2016-11-15 9 0 Reaffirmation Agreement Between Debtor and Creditor Nissan Motor Acceptance Corporation Filed by Nissan Motor Acceptance Corporation. (Halberstadt, Bradley) (Entered: 11/15/2016)
2016-11-16 10 0 Certificate of Debtor Education or Official Form 423 Certification About a Financial Management Course Filed for Joint Debtor. Joint Debtor Certificate Number: 01401-NYE-DE-028351109 Filed by Michael J Macco on behalf of Christine Canto-Ayers (RE: related document(s) deseqno24 Judge / Trustee / 341 Meeting Assignment (Chapter 7)) (Macco, Michael) (Entered: 11/16/2016)
2016-11-21 11 0 Certificate of Debtor Education or Official Form 423 Certification About a Financial Management Course Filed for Debtor. Debtor Certificate Number: 01401-NYE-DE-028389372 Filed by Michael J Macco on behalf of Merle Ayers (Macco, Michael) (Entered: 11/21/2016)
2016-11-28 12 0 Notice of Proposed Stipulation to Extend Time to Object to the Debtor's Discharge/Dischargeability until February 28, 2017 Filed by Robert J Musso on behalf of Robert J Musso (Musso, Robert) (Entered: 11/28/2016)
2016-12-02 13 0 Stipulation and Order by and between Trustee and Debtor to Extend Time to File Complaint Objecting to the Debtor's Discharge. Signed on 12/2/2016. Last day to oppose discharge or dischargeability is 2/28/2017. (dkc) (Entered: 12/05/2016)
2017-02-01 14 0 Notice of Appearance and Request for Notice Filed by U.S. BANK NATIONAL ASSOCIATION. (Whipple, Barbara) (Entered: 02/01/2017)
2017-02-23 15 0 Motion for Relief from Stay as it applies to the property commonly known as 14520 22nd Avenue, Whitestone, NY 11357. Objections to be filed on 03/16/2017. Fee Amount $181. Filed by Elizabeth L Doyaga on behalf of U.S. BANK NATIONAL ASSOCIATION. Hearing scheduled for 3/23/2017 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service # 6 Notice of Motion) (Doyaga, Elizabeth) (Entered: 02/23/2017) 2017-03-22 17:37:17 dc77adc9b07e649620f4fce2d8099ad7a745d33f
15 1 2017-03-22 17:38:48 19e20918d33c024db3091d8138477c10e144db89
15 2 2017-03-22 17:38:07 aabf1a55e1ec83aa3ea8902e9c977c58c5f2449e
15 3 2017-03-22 17:38:11 b02b5f5b789d54160835aa6106aaf3ae635d7af3
15 4 2017-03-22 17:38:10 efb30698226cf3aadc947e49a78cffbb21312217
15 5
15 6 2017-03-22 17:36:35 b03abe497717d4759a4bc6466f6ce4f0feb8d195
2017-02-23 16 0 Memorandum of Law in Support of Motion for Relief from Stay Filed by Elizabeth L Doyaga on behalf of U.S. BANK NATIONAL ASSOCIATION (RE: related document(s)15 Motion for Relief From Stay filed by Creditor U.S. BANK NATIONAL ASSOCIATION) (Doyaga, Elizabeth) (Entered: 02/23/2017) 2017-03-22 20:24:27 92f6069aef5d18684159cce30a9d0023a3309e16
2017-03-02 17 0 Order Discharging Both Debtors Chapter 7. Signed on 03/02/2017 (ch7disch). (Entered: 03/02/2017)
2017-03-04 18 0 BNC Certificate of Mailing with Order of Discharge Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)
2017-03-06 19 0 Affidavit in Opposition with Affidavit of Service Filed by Michael J Macco on behalf of Merle Ayers, Christine Canto-Ayers (RE: related document(s)15 Motion for Relief From Stay filed by Creditor U.S. BANK NATIONAL ASSOCIATION) (Macco, Michael) (Entered: 03/06/2017)