Case details

Court: nysb
Docket #: 12-12467
Case Name: Indhira G Ramirez
PACER case #: 229274
Date filed: 2012-06-06
Assigned to: Judge Stuart M. Bernstein

Parties

Represented Party Attorney & Contact Info
Indhira G Ramirez
Debtor
166 West 107th Street Apt 1D New York, NY 10025 NEW YORK-NY SSN / ITIN: xxx-xx-7255
Christopher L. Esposito
269 West 231st Street Bronx, NY 10463 (718) 796-6454 Fax : (718) 796-4412 Email:

Gregory M. Messer
Trustee
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474
Scott Fleischer
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email:

Gary Frederick Herbst
LaMonica Herbst & Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email:

Gregory M. Messer
Law Offices of Gregory Messer 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email:

Jordan C. Pilevsky
LaMonica Herbst & Maniscalco, LLP 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email:

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

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-06-06 1 0 Voluntary Petition (Chapter 7). Order for Relief Entered. Summary of Schedules and Statement of Financial Affairs Filed by Christopher L. Esposito on behalf of Indhira G Ramirez. (Esposito, Christopher) (Entered: 06/06/2012)
2012-06-06 2 0 Exhibit D Re: Credit Counseling Requirement, Stating Full Satisfaction of Requirement filed by Christopher L. Esposito on behalf of Indhira G Ramirez. (Esposito, Christopher) (Entered: 06/06/2012)
2012-06-06 3 0 Certificate of Credit Counseling, Certificate Number: 02114NYSCC018319538 filed by Christopher L. Esposito on behalf of Indhira G Ramirez. (Esposito, Christopher) (Entered: 06/06/2012)
2012-06-07 4 0 Request for 341(a) Notice with 341(a) meeting to be held on 7/13/2012 at 10:30 AM at 80 Broad St., 4th Floor, USTM. Financial Management Course Due: 9/11/2012. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 9/11/2012. (Bickerstaff, Chris). (Entered: 06/07/2012)
2012-06-09 5 0 Notice of 341(a) Meeting of Creditors with Certificate of Mailing. (related document(s) (Related Doc # 4)) . Notice Date 06/09/2012. (Admin.) (Entered: 06/10/2012)
2012-06-27 6 0 Notice of Appearance filed by Matthew J. Dyer on behalf of PennyMac Loan Services, LLC. (Dyer, Matthew) (Entered: 06/27/2012)
2012-07-11 7 0 Financial Management Course Certification (Official Form 23) with Certifcate of Debtor Education filed by Christopher L. Esposito on behalf of Indhira G Ramirez. (Esposito, Christopher) (Entered: 07/11/2012)
2012-07-20 8 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/10/2012 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Messer, Gregory) (Entered: 07/20/2012)
2012-07-23 9 0 Amended Schedules filed:, Schedule B, Schedule C, Schedule D, Schedule F Amended Summary of Schedules and Amended Statement of Financial Affairs filed by Christopher L. Esposito on behalf of Indhira G Ramirez. (Esposito, Christopher) (Entered: 07/23/2012)
2012-07-23 10 0 Certificate of Service (related document(s)9) filed by Christopher L. Esposito on behalf of Indhira G Ramirez. (Esposito, Christopher) (Entered: 07/23/2012)
2012-08-22 11 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/14/2012 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Messer, Gregory) (Entered: 08/22/2012)
2012-08-22 12 0 Notice of Possible Dividends. filed by Gregory M. Messer on behalf of Gregory M. Messer. (Messer, Gregory) (Entered: 08/22/2012)
2012-08-24 13 0 Request for Notice of Possible Dividends. Proof of Claims due by 11/22/2012, (Cantrell, Deirdra). (Entered: 08/24/2012)
2012-08-26 14 0 Notice of Possible Dividend with Certificate of Mailing (related document(s) (Related Doc # 13)) . Notice Date 08/26/2012. (Admin.) (Entered: 08/27/2012)
2012-08-28 15 0 So Ordered Stipulation Signed On 8/27/2012 Re: Extending The Trustee's Time To Object To The Debtor's Discharge And/Or Move To Dismiss . Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 12/11/2012. (Greene, Chantel) (Entered: 08/28/2012)
2012-09-21 16 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/9/2012 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Messer, Gregory) (Entered: 09/21/2012)
2012-11-01 17 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/9/2012 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Messer, Gregory) (Entered: 11/01/2012)
2012-12-27 18 0 Order Discharging Debtor. (Cantrell, Deirdra) (Entered: 12/27/2012)
2012-12-29 19 0 Certificate of Mailing Re: Order Discharging Debtor (related document(s) (Related Doc # 18)) . Notice Date 12/29/2012. (Admin.) (Entered: 12/30/2012)
2013-01-11 20 0 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/8/2013 at 09:30 AM at Location to be announced. (Messer, Gregory) (Entered: 01/11/2013)
2013-02-25 21 0 Motion for Relief from Stay as it applies to the real property commonly known as 11 Rainbow Court, Middle Island, NY 11953 filed by William B. Schiller on behalf of FNBN I, LLC, by its servicing agent PennyMac Loan Servicing, LLC. with hearing to be held on 4/2/2013 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Notice of Motion# 9 Affidavit of Service) (Schiller, William) (Entered: 02/25/2013)
2013-02-25 22 0 Memorandum of Law (related document(s)21) filed by William B. Schiller on behalf of FNBN I, LLC, by its servicing agent PennyMac Loan Servicing, LLC. (Schiller, William) (Entered: 02/25/2013)
2013-03-25 23 0 Opposition to FNBN 1's Motion for Relief from the Automatic Stay (related document(s)21) filed by Yetta G. Kurland on behalf of The Kurland Group. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Affidavit of Service) (Kurland, Yetta) (Entered: 03/25/2013)
2013-03-29 24 0 Motion for Relief from Stay filed by Yetta G. Kurland on behalf of The Kurland Group. with hearing to be held on 4/30/2013 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/23/2013, (Attachments: # 1 Notice of Motion# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F# 8 Exhibit G - Proposed Order# 9 Affidavit of Service) (Kurland, Yetta) (Entered: 03/29/2013)
2013-04-01 25 0 Notice of Adjournment of Hearing (related document(s)21) filed by William B. Schiller on behalf of FNBN I, LLC, by its servicing agent PennyMac Loan Servicing, LLC. with hearing to be held on 4/23/2013 at 10:00 AM at Manhattan Courtroom 610 (RDD) (Schiller, William) (Entered: 04/01/2013)
2013-04-15 26 0 Response to Motion Response to Opposition to the Motion for Relief from the Automatic Stay (related document(s)21) filed by William B. Schiller on behalf of PennyMac Loan Services, LLC. with hearing to be held on 4/23/2013 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Affidavit of Service) (Schiller, William) (Entered: 04/15/2013)
2013-04-29 27 0 Notice of Adjournment of Hearing (related document(s)24) filed by Yetta G. Kurland on behalf of The Kurland Group. with hearing to be held on 5/29/2013 at 10:00 AM at Courtroom 723 (SMB) (Kurland, Yetta) (Entered: 04/29/2013)
2013-05-08 28 0 Motion to Withdraw as Attorney filed by Yetta G. Kurland on behalf of The Kurland Group. with hearing to be held on 5/29/2013 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Notice of Motion # 2 Exhibit 1 # 3 Exhibit 2 # 4 Affidavit of Service) (Kurland, Yetta) (Entered: 05/08/2013)
2013-05-30 29 0 (This document was refilled to correct the related document number, see document no. 31) Letter Withdrawing Motion filed by William B. Schiller on behalf of FNBN I, LLC, by its servicing agent PennyMac Loan Servicing, LLC. (Schiller, William) Modified on 5/30/2013 (Bush, Brent) (Entered: 05/30/2013)
2013-05-30 30 0 Application to Employ Gregory Messer, PLLC as Counsel to the Trustee filed by Gregory M. Messer on behalf of Gregory Messer, PLLC. (Messer, Gregory) (Entered: 05/30/2013)
2013-05-30 31 0 Letter withdrawing Motion (Correcting the original related to wrong motion) (related document(s)21) filed by William B. Schiller on behalf of FNBN I, LLC, by its servicing agent PennyMac Loan Servicing, LLC. (Schiller, William) (Entered: 05/30/2013)
2013-06-04 32 0 Order Signed On 6/4/2013 Re: Authorizing Retention Of Gregory Messer PLLCAs Counsel To The Trustee(Related Doc # 30) . (Greene, Chantel) (Entered: 06/04/2013)
2013-06-05 33 0 Order Signed On 6/5/2013 Re: Granting Motion To Withdraw As Attorney(Related Doc # 28) . (Greene, Chantel) (Entered: 06/05/2013)
2013-06-05 34 0 Order Signed On 6/5/2013 Re: Denying Motion for Relief from Stay (Related Doc # 24) . (Greene, Chantel) (Entered: 06/05/2013)
2013-06-17 35 0 Application to Employ Harold Solomon as Special Counsel to the Trustee filed by Gregory M. Messer on behalf of Harold Solomon, Esq.. (Attachments: # 1 Ramirez Affidavit in support) (Messer, Gregory) (Entered: 06/17/2013)
2013-07-05 36 0 Notice of Proposed Order filed by Gregory M. Messer on behalf of Harold Solomon, Esq.. with presentment to be held on 8/5/2013 at 12:00 PM at Courtroom 723 (SMB) (Attachments: # 1 Ramirez Trustee's Application # 2 Ramirez Affidavit in Support # 3 Ramirez Affidavit of service)(Messer, Gregory) (Entered: 07/05/2013)
2013-08-19 37 0 Order Signed On 8/19/2013 Re: Authorizing The Retention Of SpecialPersonal Injury Counsel To The Trustee(Related Doc # 35) . (Greene, Chantel) (Entered: 08/19/2013)
2014-01-22 38 0 Notice of Abandonment of Property of the Estate's Interest in and to the Real Property Known as, and Located at, 11 Rainbow Court, Middle Island, New York 11953 and any and all Personal Property at the Real Property filed by Gary Frederick Herbst on behalf of Gregory M. Messer. with hearing to be held on 2/11/2014 at 10:00 AM at Courtroom 723 (SMB) Objections due by 2/5/2014, (Attachments: # 1 Affidavit of Service)(Herbst, Gary) (Entered: 01/22/2014)
2014-01-23 39 0 Application to Employ LaMonica Herbst & Maniscalco, LLP as General Counsel for the Trustee and Affidavit in Support of the Trustee's Application to Employ. filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Herbst, Gary) (Entered: 01/23/2014)
2014-01-24 40 0 Order Signed On 1/23/2014 Re: Approving Employment Of Lamonica Herbst & Maniscalco, LLP As General Counsel To The Chapter 7 Trustee(Related Doc # 39) . (Greene, Chantel) (Entered: 01/24/2014)
2014-01-30 41 0 Adversary case 14-01798. Complaint against FNBN I, LLC by its servicing agent PennyMac Loan Services, LLC . Nature(s) of Suit: (21 (Validity, priority or extent of lien or other interest in property)), (81 (Subordination of claim or interest)), (91 (Declaratory judgment)), (12 (Recovery of money/property - 547 preference)), (72 (Injunctive relief - other)) Filed by The Kurland Group. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Kurland, Yetta) (Entered: 01/30/2014)
2014-02-05 42 0 Letter extending deadline to object to Abandonment of the Estate's Interest in and to the Real Property known as, and located at, 11 Rainbow Court, Middle Island, NY 11953 and any and all personal property at the real property to February 13, 2014 (related document(s)38) filed by Gary Frederick Herbst on behalf of Gregory M. Messer. Objections due by 2/13/2014, (Herbst, Gary) (Entered: 02/05/2014)
2014-02-10 43 0 (This document is superseded by document no. 44) Letter extending deadline to object to the Abandonment of the Estate's Interest in and to the Real Property Known as, and Located at, 11 Rainbow Court, Middle Island, New York 11953 from February 5, 2014 to February 20, 2014 at 10:00 a.m. (related document(s)38) filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Herbst, Gary) Modified on 2/10/2014 (Bush, Brent) (Entered: 02/10/2014)
2014-02-10 44 0 Letter correcting hearing date for hearing if objections to the proposed abandonment to February 20, 2014 and objections due by February 13, 2014 (related document(s)38) filed by Gary Frederick Herbst on behalf of Gregory M. Messer. with hearing to be held on 2/20/2014 at 10:00 AM at Courtroom 723 (SMB) Objections due by 2/13/2014, (Herbst, Gary) (Entered: 02/10/2014)
2014-02-13 45 0 Letter to Honorable Stuart M. Bernstein adjourning hearing date to March 13, 2014 at 10:00 a.m. filed by Gary Frederick Herbst on behalf of Gregory M. Messer. with hearing to be held on 3/13/2014 at 10:00 AM at Courtroom 723 (SMB) Objections due by 3/6/2014, (Herbst, Gary) (Entered: 02/13/2014)
2014-02-19 46 0 Letter to the Honorable Stuart M. Bernstein withdrawing motion re abandonment of real property known as and located at 11 Rainbow Court, Middle Island, NY (related document(s)38) filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Herbst, Gary) (Entered: 02/19/2014)
2014-03-04 47 0 Notice of Appearance filed by Karen Sheehan on behalf of FNBN I, LLC. (Sheehan, Karen) (Entered: 03/04/2014)
2014-04-01 48 0 (Please Disregard. See Adv. No. 14-01798) Amended Complaint against FNBN I, LLC (related document(s)41) Filed by Yetta G. Kurland on behalf of Gregory Messer, PLLC, The Kurland Group. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J) (Kurland, Yetta) Modified on 4/3/2014 (Acosta, Annya). (Entered: 04/01/2014)
2014-07-17 49 0 Motion to Vacate filed by Peter P LoDuca on behalf of Wanda Beriguete with hearing to be held on 8/5/2014 at 10:00 AM at Courtroom 723 (SMB). (LoDuca, Peter) (Entered: 07/17/2014)
2014-07-30 50 0 Letter Pre-Motion Conference filed by Barry M Weiss on behalf of FNBN I, LLC. (Weiss, Barry) (Entered: 07/30/2014)
2014-07-30 51 0 Affidavit of Service Pre-Motion Conference Letter filed by Barry M Weiss on behalf of FNBN I, LLC. (Weiss, Barry) (Entered: 07/30/2014)
2014-08-07 52 0 Affidavit of Service (related document(s)49) filed by Peter P LoDuca on behalf of Wanda Beriguete. (LoDuca, Peter) (Entered: 08/07/2014)
2014-09-11 53 0 Order Signed On 9/11/2014. (related document(s)49) (Greene, Chantel) (Entered: 09/11/2014)
2014-09-19 54 0 Motion for Summary Judgment filed by Barry M Weiss on behalf of FNBN I, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit # 13 Exhibit # 14 Exhibit # 15 Exhibit # 16 Exhibit # 17 Exhibit # 18 Exhibit # 19 Exhibit # 20 Exhibit # 21 Exhibit # 22 Exhibit # 23 Exhibit) (Weiss, Barry) (Entered: 09/19/2014)
2014-09-19 55 0 Affidavit of Service Motion for Summary Judgment (related document(s)54) filed by Barry M Weiss on behalf of FNBN I, LLC. (Weiss, Barry) (Entered: 09/19/2014)
2014-09-19 56 0 Motion for Summary Judgment Memorandum of Law (related document(s)54) filed by Barry M Weiss on behalf of FNBN I, LLC. (Weiss, Barry) (Entered: 09/19/2014)
2014-09-19 57 0 Motion for Summary Judgment Local Rule 7056-1(b) Statement (related document(s)54) filed by Barry M Weiss on behalf of FNBN I, LLC. (Weiss, Barry) (Entered: 09/19/2014)
2014-10-20 58 0 Motion for Summary Judgment 7056 Counter Statement (related document(s)57) filed by Yetta G. Kurland on behalf of The Kurland Group. (Kurland, Yetta) (Entered: 10/20/2014)
2014-11-17 59 0 Motion to Sell Property Free and Clear of Liens Under Section 363(f)authorizing and Scheduling the Public Auction Sale of the Debtor's Real Property Located at 11 Rainbow Court, Middle Island, New York 11953 filed by Scott Fleischer on behalf of Gregory M. Messer with hearing to be held on 12/18/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 12/11/2014,. (Attachments: # 1 Ex A Order of Settlement # 2 Ex B Terms and Conditions of Sale) (Fleischer, Scott) (Entered: 11/17/2014)
2014-11-18 60 0 Affidavit of Service of the Motion to Sell (related document(s)59) filed by Scott Fleischer on behalf of Gregory Messer, PLLC. (Fleischer, Scott) (Entered: 11/18/2014)
2014-11-20 61 0 Affidavit of Service /Supplemental -Notice of Hearing and Motion for Entry of an Order Authorizing and Scheduling the Public Auction Sale of Debtor's Real Property Located at 11 Rainbow Court, Middle Island, New York 11953 Free and Clear of All Liens, Claims and Encumbrances and Approving the Terms and Conditions of Sale (related document(s)59, 60) filed by Scott Fleischer on behalf of Gregory M. Messer. (Fleischer, Scott) (Entered: 11/20/2014)
2014-11-24 62 0 Application to Employ David R. Maltz & Co., Inc. as Broker to the Trustee and Affidavit in Support of the Trustee's Application to Employ. filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Attachments: # 1 Affidavit of Richard B. Maltz) (Herbst, Gary) (Entered: 11/24/2014) 2017-02-16 12:01:08 f778c71311b07a5c21ba516426755fd0008f9758
62 1 2017-02-16 12:55:48 b2987a0f364a9805a54abe18a5b66cec7cbfba70
2014-11-25 63 0 Order Signed On 11/25/2014 Re: For The Retention Of David R. Maltz & Co., Inc.,As Broker To Sell The Debtors Real Property(Related Doc # 62) . (Greene, Chantel) (Entered: 11/25/2014)
2014-12-04 64 0 Affidavit of Service /Second Supplemental Affidavit of Service to updated addresses (related document(s)59) Filed by Scott Fleischer on behalf of Gregory M. Messer. (Fleischer, Scott) (Entered: 12/04/2014)
2014-12-22 65 0 Order Signed On 12/22/2014 Re: (I) Authorizing And Scheduling The Public Auction Sale Of Debtors Real Property Located At 11 Rainbow Court, Middle Island, New York 11953, Free And Clear Of All Liens, Claims And Encumbrances; And (II) Approving The Terms AndConditions Of Sale (Related Doc # 59) . (Greene, Chantel) (Entered: 12/22/2014)
2014-12-22 66 0 Affidavit of Service of the Order: (i) Authorizing and Scheduling the Public Auction Sale of Debtor's Real Property Located at 11 Rainbow Court, Middle Island, New York 11953, Free and Clear of All Liens, Claims and Encumbrances; and (ii) Approving the Terms and Conditions of Sale with Terms and Conditions of Sale (related document(s)59, 65) Filed by Scott Fleischer on behalf of Gregory M. Messer. (Fleischer, Scott) (Entered: 12/22/2014)
2015-01-07 67 0 Notice of Sale /Notice to Creditors and Other Parties in Interest of Trustee's Intended Sale filed by Scott Fleischer on behalf of Gregory M. Messer. (Attachments: # 1 Affidavit of Service)(Fleischer, Scott) (Entered: 01/07/2015)
2015-02-17 68 0 Affirmation in Support of Proposed Order Confirming the Chapter 7 Trustee's Public Sale of the Debtor's Real Property (related document(s)59) filed by Gary Frederick Herbst on behalf of Gregory M. Messer. (Attachments: # 1 proposed order) (Herbst, Gary) (Entered: 02/17/2015)
2015-02-18 69 0 Order Signed On 2/18/2015. Re: Confirming The Chapter 7 Trustees Public Sale Of The Debtors Real Property (Greene, Chantel) (Entered: 02/18/2015)
2015-03-06 70 0 Auctioneer's Report of Sale for the Real Property Located at 11 Rainbow Court, Middle Island, New York Filed by Scott Fleischer on behalf of Gregory M. Messer. (Fleischer, Scott) (Entered: 03/06/2015)
2016-08-12 71 0 (This Entry Has Been Refiled. See Document #72 For The Correct Entry) Notice of Proposed Order Authorizing And Approving: (I) An Auction Sale Of The Real Property Located At 11 Rainbow Court, Middle Island, New York 11953, Designated District 0200, Section 378.00, Block 03.00, Lot 48.006, Free And Clear Of All Liens, Claims And Encumbrances, With Such Liens, Claims And Encumbrances To Attach To The Proceeds Of Sale; And (II) The Bidding Procedures For The Real Property filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Attachments: # 1 Ex A - Bidding Procedures)(Pilevsky, Jordan) Modified on 8/15/2016 (Richards, Beverly). (Entered: 08/12/2016)
2016-08-12 72 0 Notice of Proposed Order Authorizing And Approving: (I) An Auction Sale Of The Real Property Located At 11 Rainbow Court, Middle Island, New York 11953, Designated District 0200, Section 378.00, Block 03.00, Lot 48.006, Free And Clear Of All Liens, Claims And Encumbrances, With Such Liens, Claims And Encumbrances To Attach To The Proceeds Of Sale; And (II) The Bidding Procedures For The Real Property filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Attachments: # 1 Ex A - Bidding Procedures)(Pilevsky, Jordan) (Entered: 08/12/2016)
2016-08-15 73 0 Order Signed On 8/15/2016. Re: Authorizing And Approving: (I) An Auction Sale Of The Real Property Located At 11 Rainbow Court, Middle Island, New York 11953, Designated District 0200, Section 378.00, Block 03.00, Lot 48.006, Free And Clear Of All Liens, Claims And Encumbrances, With Such Liens, Claims And Encumbrances To Attach To The Proceeds Of Sale; And (II) The Bidding Procedures For The Real Property (related document(s)72) (Greene, Chantel) (Entered: 08/15/2016)
2016-08-15 74 0 Notice of Sale /Notice to Creditors and Interested Parties of Trustee's Intended Sale of the Real Property Located at 11 Rainbow Court, Middle Island, New York 11953, Designated District 0200, Section 378.00, Block 03.00, Lot 48.006 filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Pilevsky, Jordan) (Entered: 08/15/2016)
2016-08-15 75 0 Affidavit of Service (related document(s)74) Filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Pilevsky, Jordan) (Entered: 08/15/2016)
2016-09-30 76 0 (This Entry Has Been Refiled. See Document #78 For The Correct Entry) Affirmation /Application in Support of the Entry of an Order Confirming the Sale of the Debtor's Real Property located at 11 Rainbow Court, Middle Island, NY 11953 filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Attachments: # 1 Exhibit A- Declaration of Gary F. Herbst, Esq. # 2 Exhibit B- Proposed Order) (Pilevsky, Jordan) Modified on 10/4/2016 (Richards, Beverly). (Entered: 09/30/2016)
2016-09-30 77 0 Affidavit of Service (related document(s)76) Filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Pilevsky, Jordan) (Entered: 09/30/2016)
2016-10-03 78 0 Motion to Approve /Application in Support of the Entry of an Order Confirming the Sale of the Debtor's Real Property located at 11 Rainbow Court, Middle Island, NY 11953 filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Attachments: # 1 Exhibit A - Declartion of Gary F. Herbst, Esq. # 2 Exhibit B - proposed Order) (Pilevsky, Jordan) (Entered: 10/03/2016)
2016-10-04 79 0 Order Signed On 10/4/2016 Re: Confirming The Sale Of The Debtors Real Property Located At 11 Rainbow Court, Middle Island, New York 11953, Designated District 0200, Section 378.00, Block 03.00, Lot 48.006 (Related Doc # 78) . (Barrett, Chantel) (Entered: 10/04/2016)
2016-12-30 80 0 Application in Support of Order To Show Cause filed by Felicia Adebisi. (Cantrell, Deirdra) (Entered: 01/05/2017)
2017-01-10 81 0 Scheduling Order Signed On 1/10/2017.Re: Application in Support of Order To Show Cause filed by Felicia Adebisi (related document(s)80) with hearing to be held on 2/7/2017 at 10:00 AM at Courtroom 723 (SMB) (Barrett, Chantel) (Entered: 01/10/2017)
2017-01-11 82 0 Notice of Change of Address of Creditor FNBN I, LLC and HAROLD SOLOMON, ESQ. filed by Christopher L. Esposito on behalf of Indhira G Ramirez. (Esposito, Christopher) (Entered: 01/11/2017)
2017-01-12 83 0 Certificate of Mailing (related document(s) (Related Doc # 81)) . Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017)
2017-01-25 84 0 Response to Motion /Response and Opposition to the Application in Support of Order to Show Cause Filed by Felicia Adebisi (related document(s)80) filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. with hearing to be held on 2/7/2017 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Ex A # 2 Ex B # 3 Ex C # 4 Ex D # 5 Ex E # 6 Ex F # 7 Ex G # 8 Ex H # 9 Ex I) (Pilevsky, Jordan) (Entered: 01/25/2017)
2017-01-26 85 0 Affidavit of Service (related document(s)84) Filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Pilevsky, Jordan) (Entered: 01/26/2017)
2017-01-27 86 0 Order Signed On 1/25/2017. (related document(s)53, 49) (Barrett, Chantel) (Entered: 01/27/2017)
2017-01-30 87 0 Notice of Appearance filed by Ashley Sparrow Miller on behalf of FNBN I, LLC, FNBN I, LLC, by its servicing agent PennyMac Loan Servicing, LLC, PennyMac Loan Services, LLC. (Miller, Ashley) (Entered: 01/30/2017)
2017-01-30 88 0 Opposition Joinder to Opposition of Chapter 7 Trustee to Application in Support of Order to Show Cause (related document(s)84) filed by Ashley Sparrow Miller on behalf of FNBN I, LLC, FNBN I, LLC, by its servicing agent PennyMac Loan Servicing, LLC, PennyMac Loan Services, LLC. (Attachments: # 1 Affidavit of Service) (Miller, Ashley) (Entered: 01/30/2017)
2017-02-07 89 0 Notice of Proposed Order /Amended Order Authorizing and Approving: (i) an Auction Sale of the Real Property Located at 11 Rainbow Court, Middle Island, New York 11953, Designated District 0200, Section 378.00, Block 03.00, Lot 48.006, Free and Clear of All Liens, Claims and Encumbrances, with Such Liens, Claims and Encumbrances to Attach to the Proceeds of Sale; and (ii) the Bidding Procedures for the Real Property (related document(s)73) filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Attachments: # 1 Ex A - Amended Bidding Procedures)(Pilevsky, Jordan) (Entered: 02/07/2017)
2017-02-08 90 0 Amended Order Signed On 2/8/2017 Re: Authorizing And Approving: (I) An Auction Sale Of The Real Property Located At 11 Rainbow Court, Middle Island, New York 11953, Designated District 0200, Section 378.00, Block 03.00, Lot 48.006, Free And Clear Of All Liens, Claims And Encumbrances, With Such Liens, Claims And Encumbrances To Attach To The Proceeds Of Sale; And (II) The Bidding Procedures For The Real Property . (related document(s)59, 73, 65, 89) (Barrett, Chantel) (Entered: 02/08/2017)
2017-02-08 91 0 Notice of Sale of Trustee's Intended Sale of the Real Property Located at 11 Rainbow Court, Middle Island, New York 11953 filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Pilevsky, Jordan) (Entered: 02/08/2017)
2017-02-08 92 0 Affidavit of Service (related document(s)91) Filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. (Pilevsky, Jordan) (Entered: 02/08/2017)