New York Eastern Bankruptcy Court

Case number: 1:24-bk-40884 - 543 E 52 Group, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
543 E 52 Group, LLC
Chapter
7
Judge
Elizabeth S. Stong
Filed
02/27/2024
Last Filing
05/02/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40884-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset


Date filed:  02/27/2024
341 meeting:  04/05/2024

Debtor

543 E 52 Group, LLC

543 E 52nd Street
Brooklyn, NY 11203
KINGS-NY
Tax ID / EIN: 93-4369332

represented by
543 E 52 Group, LLC

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
05/01/202415Docket Text
BNC Certificate of Mailing with Application/Notice/Order Notice Date 05/01/2024. (Admin.) (Entered: 05/02/2024)
04/30/2024Docket Text
Hearing Held; Appearance byNationstar Mortgage LLC - No Appearance by Debtor. (RE: related document(s) 10 Motion for Relief From Stay Filed by Creditor Nationstar Mortgage LLC) No opposition - Granted as to stay relief and in rem relief - Submit order. (sej) (Entered: 05/01/2024)
04/29/202414Docket Text
Order to Show Cause why this Case should not be Dismissed for Failure to Pay the Filing Fee (RE: related document(s)4 Deficient Filing Chapter 7). Signed on 4/29/2024 Show Cause hearing to be held telephonically on 5/14/2024 at 10:30 A.M. before the Honorable Judge Stong (jag) (Entered: 04/29/2024)
04/11/202413Docket Text
Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)11 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 04/11/2024)
04/08/202412Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/8/2024). Filed by Lori Lapin Jones (RE: related document(s)11 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 04/08/2024)
04/06/202411Docket Text
Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 6/18/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 04/06/2024)
03/28/2024Docket Text
Receipt of Motion for Relief From Stay( 1-24-40884-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22498470. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 03/28/2024)
03/28/202410Docket Text
Motion for Relief from Stay and In Rem Relief from the Automatic Stay Fee Amount $199. Filed by Elizabeth L Doyaga on behalf of Nationstar Mortgage LLC. Hearing scheduled for 4/30/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 NOM # 2 COS # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I # 12 Exhibit J # 13 Exhibit K # 14 Exhibit L) (Doyaga, Elizabeth) (Entered: 03/28/2024)
03/12/20249Docket Text
Amended Affidavit/Certificate of Service Filed by Michelle C Marans on behalf of Nationstar Mortgage LLC (RE: related document(s)8 Notice of Appearance filed by Creditor Nationstar Mortgage LLC) (Marans, Michelle) (Entered: 03/12/2024)
03/12/20248Docket Text
Notice of Appearance and Request for Notice Filed by Michelle C Marans on behalf of Nationstar Mortgage LLC (Marans, Michelle) (Entered: 03/12/2024)