New York Eastern Bankruptcy Court

Case number: 1:23-bk-40373 - CMY Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
CMY Corp.
Chapter
7
Judge
Nancy Hershey Lord
Filed
02/02/2023
Last Filing
03/29/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40373-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  02/02/2023
341 meeting:  05/02/2023
Deadline for filing claims:  07/13/2023

Debtor

CMY Corp.

1358 East 54th Street
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 45-4882989

represented by
Jjais A Forde

Law Offices of Jjais A. Forde, PLLC
814 W Merrick Road
Valley Stream, NY 11580-4829
516-350-8325
Fax : 516-350-5565
Email: [email protected]

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
LaMonica Herbst & Maniscalco, LLP

3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500

Jacqulyn Somers Loftin

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: [email protected]

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: [email protected]

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets
Date Filed#Docket Text
03/29/202419Docket Text
Order Terminating the Automatic Stay to Permit Nationstar Mortgage LLC as servicing agent for U.S. Bank National Association, not in its individualcapacity but solely as trustee for the RMAC Trust, Series 2016-CTT to Foreclose or otherwise Pursue its Mortgage Remedies and Rights on the Premises Known as 766 East 53rd Street, Brooklyn, NY 11203 (Related Doc # 17) Signed on 3/29/2024. (jag) (Entered: 04/01/2024)
02/12/202418Docket Text
Notice of Settlement of Proposed Order; Order to be settled for 3/7/2024 Filed by Ehret Anne Van Horn on behalf of Nationstar Mortgage LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMAC Trust, Series 2016-CTT (RE: related document(s)17 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMAC Trust, Series 2016-CTT) (Attachments: # 1 Proposed Order # 2 Affidavit of Service) (Van Horn, Ehret) (Entered: 02/12/2024)
02/08/2024Docket Text
Hearing Held; Appearance: Ehret Anne Van Horn (Counsel to Movant); No Appearance by or on behalf of Debtor; Motion Granted as per the record; Settle Order on 21+3 days notice. (related document(s): 17 Motion for Relief From Stay filed by Nationstar Mortgage LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMAC Trust, Series 2016-CTT) (AngelaHoward) (Entered: 02/12/2024)
01/16/2024Docket Text
Chapter 7 Trustee has reviewed the Motion to Lift Stay and does not oppose the motion. Filed by Gregory Messer (RE: related document(s)17 Motion for Relief From Stay filed by Creditor Nationstar Mortgage LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMAC Trust, Series 2016-CTT). (Messer, Gregory) (Entered: 01/16/2024)
01/11/2024Docket Text
Receipt of Motion for Relief From Stay( 1-23-40373-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22284619. Fee amount 199.00. (re: Doc# 17) (U.S. Treasury) (Entered: 01/11/2024)
01/11/202417Docket Text
Motion for Relief from Stay re: 766 East 53rd Street, BROOKLYN, NY 11203. Objections to be filed on 2/1/2024. Fee Amount $199. Filed by Ehret Anne Van Horn on behalf of Nationstar Mortgage LLC as servicing agent for U.S. Bank National Association, not in its individual capacity but solely as trustee for the RMAC Trust, Series 2016-CTT. Hearing scheduled for 2/8/2024 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A-Loan Docs # 2 Exhibit B-Worksheet # 3 Exhibit C-Appraisal # 4 Exhibit D-Order # 5 Affidavit Affidavit of Service) (Van Horn, Ehret) (Entered: 01/11/2024)
09/05/202316Docket Text
Order Vacating the Automatic Stay to Permit Rushmore Loan Management Services, LLC as Servicer for U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust to Pursue its Rights under Applicable Law with Respect to 1246 East 101st Street, Brooklyn, New York 11236. (Related Doc # 14) Signed on 9/5/2023. (jag) (Entered: 09/05/2023)
08/24/2023Docket Text
Hearing Held; Appearances: Jjais A. Forde (Counsel to Debtor), Richard Tracy (Counsel to Movant); Motion Granted as per the record; Submit Order. (related document(s): 14 Motion for Relief From Stay filed by Rushmore Loan Management Services, LLC as servicers of U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust) (AngelaHoward) (Entered: 08/28/2023)
08/03/2023Docket Text
Hearing Held; Appearances: Katherine Heidbrink (Counsel to Movant), Narissa A. Joseph (Of Counsel to Debtor); Hearing Adjourned as Final to 08/24/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY.(related document(s): 14 Motion for Relief From Stay filed by Rushmore Loan Management Services, LLC as servicers of U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust) (AngelaHoward) (Entered: 08/07/2023)
07/20/202315Docket Text
Notice of Appearance and Request for Notice Filed by Ehret Anne Van Horn on behalf of Rushmore Loan Management Services LLC (Van Horn, Ehret) (Entered: 07/20/2023)