New York Eastern Bankruptcy Court

Case number: 1:16-bk-45667 - 3023 Seagirt Corporation - New York Eastern Bankruptcy Court

Case Information
Case title
3023 Seagirt Corporation
Chapter
11
Judge
Carla E. Craig
Filed
12/15/2016
Last Filing
05/01/2017
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, RELATED, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-45667-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/15/2016
Debtor dismissed:  04/13/2017
341 meeting:  01/30/2017

Debtor

3023 Seagirt Corporation

3023 Seagirt Avenue
Far Rockaway, NY 11791
QUEENS-NY
Tax ID / EIN: 81-4704579

represented by
Irene Nwanyanwu

Anele & Associates
97-13 Springfield Boulevard
1st Floor
Queens Village, NY 11429
718 776 0022
Fax : 718 776 0033
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

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

 
 
US Trustee Trial Attorney

Nazar Khodorovsky

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street
Suite 1006
New York, NY 10014
212-510-0500 x 238
 
 

Latest Dockets
Date Filed#Docket Text
04/13/201715Docket Text
Order Dismissing Case with Notice of Dismissal. Under 11 U.S.C. § 1112(b), that this case commenced under Chapter 11 of the Bankruptcy Code be and is hereby dismissed. The Debtor is ordered pay to the United States Trustee the appropriate sum required pursuant to 28 U.S.C. § 1930 and any applicable interest pursuant to 31 U.S.C. § 3717 within ten (10) days of the entry of this order and simultaneously provide to the United States Trustee an appropriate affidavit indicating the cash disbursements for the relevant period. (related document(s) 11 Motion to Dismiss Case filed by U.S. Trustee). Signed on 4/13/2017 (cjm) (Entered: 04/13/2017)
04/07/201714Docket Text
Order Granting Motion For Relief From Stay with respect to real property commonly known as 3023 Seagirt Avenue, Far Rockaway, NY 11691. ORDERED, if recorded in compliance with applicable state laws governing notice of interests or liens in real property, this Order shall be binding in any other case under the Bankruptcy Code purporting to affect the Collateral filed not later than two years after the date of entry of this Order by the Court, except that a debtor in a subsequent case under the Bankruptcy Code may move for relief from such order based upon changed circumstances or for good cause shown, after notice and a hearing. (Related Doc # 10) Signed on 4/7/2017. (tml) (Entered: 04/10/2017)
03/08/201713Docket Text
Letter request to reschedule ch.11 in rem MFR hearing for 3/22/2017 at 3:00 p.m. Filed by Ehret Anne Van Horn on behalf of Wells Fargo Bank, N.A. as servicing agent for U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR3 (RE: related document(s) 10 Motion for Relief From Stay filed by Creditor Wells Fargo Bank, N.A. as servicing agent for U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR3) (Van Horn, Ehret) (Entered: 03/08/2017)
02/24/201712Docket Text
BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 02/24/2017. (Admin.) (Entered: 02/25/2017)
02/16/201711Docket Text
Motion to Dismiss Case Filed by Office of the United States Trustee. Hearing scheduled for 3/22/2017 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 02/16/2017)
02/02/201710Docket Text
Motion for Relief from Stay and in rem relief as to the property located at 3023 Seagirt Avenue, Far Rockaway, NY 11691 to dismiss case and barring debtor from filing another bankruptcy petition for two years Fee Amount $181. Filed by Ehret Anne Van Horn on behalf of Wells Fargo Bank, N.A. as servicing agent for U.S. Bank National Association, as Trustee for Citigroup Mortgage Loan Trust Inc., Mortgage Pass-Through Certificates, Series 2006-AR3. Hearing scheduled for 3/9/2017 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit court letter # 2 Exhibit A - Loan Documents # 3 Exhibit B - JFS # 4 Exhibit C - 1st filing copy of PACER # 5 Exhibit D - 2nd filing copy of PACER # 6 Exhibit E - dismissal order # 7 Exhibit F - 3rd filing copy of PACER # 8 Exhibit G - 4th filing copy of PACER # 9 Exhibit H - 5th filing copy of PACER # 10 Exhibit I - worksheet # 11 Exhibit J - proposed order # 12 Exhibit Affidavit of mailing) (Van Horn, Ehret) (Entered: 02/02/2017)
12/29/20169Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 12/29/2016. (Admin.) (Entered: 12/30/2016)
12/27/20168Docket Text
Order Scheduling Initial Case Management Conference. Signed on 12/27/2016 Status hearing to be held on 1/11/2017 at 04:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 12/27/2016)
12/22/20167Docket Text
Notice of Appearance and Request for Notice Filed by Ehret Anne Van Horn on behalf of Wells Fargo Bank, N.A. (Van Horn, Ehret) (Entered: 12/22/2016)
12/18/20166Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016)