New York Southern Bankruptcy Court

Case number: 7:19-bk-24041 - Congregation Bais Shlomo Menachem, Inc. - New York Southern Bankruptcy Court

Case Information
Case title
Congregation Bais Shlomo Menachem, Inc.
Chapter
11
Judge
Robert D. Drain
Filed
11/19/2019
Last Filing
08/06/2020
Asset
Yes
Vol
v
Docket Header

Repeat, MDisCs




U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-24041-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/19/2019
Debtor dismissed:  06/02/2020
341 meeting:  02/06/2020

Debtor

Congregation Bais Shlomo Menachem, Inc.

5 Ashel Ln
Monsey, NY 10952-2610
ROCKLAND-NY
Tax ID / EIN: 22-3848882

represented by
Allen A. Kolber

Law Offices of Allen A. Kolber, Esq.
134 Route 59, Suite A
Suffern, NY 10901
845-918-1277
Fax : 845-369-1618
Email: [email protected]

Greg M. Zipes

Office of the United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
Email: [email protected]

U.S. Trustee

United States Trustee

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

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/06/2020Docket Text
Case Closed. (Correa, Mimi).
06/04/202013Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 06/04/2020. (Admin.) (Entered: 06/05/2020)
06/02/202012Docket Text
Order signed on 6/2/2020 Dismissing Chapter 11 Case. (Related Doc # 4) . (McCaffrey, Dawn) (Entered: 06/02/2020)
06/02/202011Docket Text
Order signed on 6/2/2020 Denying Debtor's Motion for Sanctions, Damages or Other Relief (Related Doc # 6) . (McCaffrey, Dawn) (Entered: 06/02/2020)
05/11/202010Docket Text
Opposition Brief (related document(s) 6) filed by John Brigandi on behalf of U.S. Bank National Ass'n.. (Attachments: # 1 Affirmation of Service) (Brigandi, John) (Entered: 05/11/2020)
02/18/20209Docket Text
Notice of Adjournment of Hearing /Notice of Hearing on Debtor's Motion for Damages and Sanctions against U.S. Bank, N.A. and Rushmore Loan Management Services and Notice of Adjournment of U..S. Trustee's Motion to Dismiss and Debtor's Opposition Thereto (related document(s) 6, 4) filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. with hearing to be held on 5/5/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) (Attachments: # 1 Affidavit of Service of Notice of Hearing on Motion for Damages and Sanctions against U.S. Bank, N.A. and Rushmore Loan Management Services and Notice of Adjournment of U.S. Trustee's Motion to Dismiss and Opposition thereto)(Kolber, Allen) (Entered: 02/18/2020)
02/17/20208Docket Text
Opposition to U.S. Trustee's Motion to Dismiss Case (related document(s)[4]) filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. with hearing to be held on 2/20/2020 at 10:00 AM at Courtroom TBA, White Plains Courthouse (SHL) (Attachments: # (1) Motion for Damages and Sanctions # (2) Exhibit A - Judgment of Foreclosure and Sale # (3) Exhibit B - Rushmore Mortgage Statement with Transaction Activity dated 06.11.19 # (4) Exhibit C - Rushmore Reinstatement Quote good through 06.30.19 # (5) Exhibit D - Rushmore Payoff ltr dated 07.05.19 # (6) Exhibit F - Rushmore Mortgage Statement dated 10.11.19 # (7) Exhibit G - Email dated 10.07.19 # (8) Exhibit H - Rushmore Mortgage Statement dated 10.11.19 # (9) Exhibit I - Notice of Sale # (10) Exhibit J - Reinstatement letter dated 10.28.19 # (11) Exhibit K - Cover letter dated 11.04.19 and Certified Bank check payable to Rushmore Loan Management # (12) Exhibit L - Rushmore Rejection Letter dated 11.13.19 # (13) Exhibit M - Email dated 11.18.19 # (14) Exhibit N - Proof of Exemption # (15) Affidavit of Service of Opposition to U.S. Trustee's Motion to Dismiss # (16) List of Creditors) (Kolber, Allen)
02/13/20207Docket Text
Motion to Shorten Time re Debtor's Motion for Sanctions filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. (Attachments: # 1 Notice of Motion and Affirmation in Support of Sanctions # 2 Exhibit A - Judgment of Foreclosure and Sale # 3 Exhibit B - Rushmore Mortgage Statement with Transaction Activity dated 06.11.19 # 4 Exhibit C - Rushmore Reinstatement Quote good through 06.30.19 # 5 Exhibit D - Rushmore Payoff letter dated 07.05.19 # 6 Exhibit F - Rushmore Mortgage Statement dated 10.11.19 # 7 Exhibit G - email dated 10.07.19 # 8 Exhibit H - Rushmore Mortgage Statement dated 10.11.19 # 9 Exhibit I - Notice of Sale # 10 Exhibit J - Reinstatement letter dated 10,28.19 # 11 Exhibit K - Cover letter dated 11.04.19 and certified check payable to Rushmore Loan Management # 12 Exhibit L - Rushmore Rejection Letter dated 11.13.19 # 13 Exhibit M. - Email dated 11.18.19 # 14 Exhibit N - Proof of Tax Exemption for last 5 years) (Kolber, Allen) (Entered: 02/13/2020)
02/13/20206Docket Text
Motion for Damages for Creditor Misconduct /Motion to Assess Damages and Impose Sanctions on Creditor U.S. Bank, National Association and Rushmore Loan Management Services LLC for Bad Faith and Vexatious Conduct in Relation to Debtor and to Compel Creditors to Produce a Full Accounting History of the Subject Mortgage Loan filed by Allen A. Kolber on behalf of Congregation Bais Shlomo Menachem, Inc.. (Attachments: # 1 Exhibit A - Judgment of Foreclosure and Sale # 2 Exhibit B - Rushmore Mortgage Statement with Transaction Activity dated 06.11.19 # 3 Exhibit C - Rushmore Reinstatement Quote good through 06.30.19 # 4 Exhibit D - Rushmore Payoff Ltr dated 07.05.19 # 5 Exhibit F - Rushmore Mortgage Statement dated 10.11.19 # 6 Exhibit G - Email dated 10.07.19 # 7 Exhibit H - Rushmore Mortgage Statement dated 10.11.19 # 8 Exhibit I - Notice of Sale # 9 Exhibit J - Reinstatement Ltr dated 10.28.19 # 10 Exhibit K - Cover letter dated 11.4.19 and certified bank check payable to Rushmore Loan Management # 11 Exhibit L - Rushmore rejection letter dated 11.13.19 # 12 Exhibit M - Email dated 11.18.19 # 13 Exhibit N - Proof of Tax Emptions for Last 5 years) (Kolber, Allen) (Entered: 02/13/2020)
12/23/20195Docket Text
Certificate of Service (related document(s) 4) filed by Greg M. Zipes on behalf of Congregation Bais Shlomo Menachem, Inc.. (Zipes, Greg) (Entered: 12/23/2019)