New York Eastern Bankruptcy Court

Case number: 8:23-bk-71046 - Bramble 34 Corp. - New York Eastern Bankruptcy Court

Case Information
Case title
Bramble 34 Corp.
Chapter
11
Judge
Alan S. Trust
Filed
03/28/2023
Last Filing
06/30/2023
Asset
Yes
Vol
v
Docket Header

ProHacVice, SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-71046-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/28/2023
Debtor dismissed:  05/08/2023
341 meeting:  05/04/2023

Debtor

Bramble 34 Corp.

13 Charles St
Roosevelt, NY 11575
NASSAU-NY
Tax ID / EIN: 81-1711275

represented by
Bramble 34 Corp.

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets
Date Filed#Docket Text
05/10/202318Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)
05/08/202317Docket Text
Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Generic Order). Signed on 5/8/2023 (alh) (Entered: 05/08/2023)
05/06/202316Docket Text
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 05/06/2023. (Admin.) (Entered: 05/07/2023)
05/04/202315Docket Text
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 22, 2023 at 2:00p.m. Filed by William J. Birmingham. (Birmingham, William) (Entered: 05/04/2023)
04/26/202314Docket Text
Order Granting Motion To Appear Pro Hac Vice (Related Doc:12 Motion for John J. Winter to Appear Pro Hac Vice for Ps Funding, Inc. Filed by Matthew Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Exhibit A - Certificate of Good Standing # 2 Proposed Order)). Signed on 4/26/2023. (alh) (Entered: 04/27/2023)
04/11/2023Docket Text
Receipt of Motion for Relief From Stay( 8-23-71046-ast) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21544320. Fee amount 188.00. (re: Doc# 13) (U.S. Treasury) (Entered: 04/11/2023)
04/11/202313Docket Text
Motion for Relief from Stay Fee Amount $188. Filed by Matthew Burrows on behalf of PS Funding, Inc.. Hearing scheduled for 5/10/2023 at 10:00 AM (check with court for location). (Attachments: # 1 Exhibit A - Loan Agreement # 2 Exhibit Note # 3 Exhibit Allonge # 4 Exhibit D- Mortgage # 5 Exhibit E - Assignment of Mortgage # 6 Exhibit F - Guaranty # 7 Exhibit G1 - Title Search # 8 Exhibit G2 - Title Search # 9 Exhibit G3 - Title Search # 10 Exhibit G4 - Title Search # 11 Exhibit G5 - Title Search # 12 Exhibit H - Judgment of Foreclosure and Sale # 13 Exhibit I - Clear Capital BPO # 14 Proposed Order) (Burrows, Matthew) (Entered: 04/11/2023)
04/10/2023Docket Text
Receipt of Motion to Appear Pro Hac Vice( 8-23-71046-ast) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A21540913. Fee amount 150.00. (re: Doc# 12) (U.S. Treasury) (Entered: 04/10/2023)
04/10/202312Docket Text
Motion for John J. Winter to Appear Pro Hac Vice for Ps Funding, Inc.. Fee Amount $150. Filed by Matthew Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Exhibit A - Certificate of Good Standing # 2 Proposed Order) (Burrows, Matthew) (Entered: 04/10/2023)
04/08/202311Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 04/08/2023. (Admin.) (Entered: 04/09/2023)