Search is not available for this dataset
identifier
stringlengths
0
100
sequence
int64
0
75.2k
text
stringlengths
1
420k
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
39
Memorandum of Law (related document(s)35) filed by Cara M. Goldstein on behalf of Emigrant Bank. (Goldstein, Cara) (Entered: 08/03/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
40
Affidavit of Service (related document(s)35, 36) Filed by Cara M. Goldstein on behalf of Emigrant Bank. (Goldstein, Cara) (Entered: 08/03/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
41
Receipt of Motion for Relief from Stay (fee)(17-35395-cgm) [motion,185] ( 181.00) Filing Fee. Receipt number 11993788. Fee amount 181.00. (Re: Doc # 35) (U.S. Treasury)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
42
QCC. Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC with hearing to be held on 9/19/2017 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Notice of Motion # 2 Exhibit # 3 Certificate of Service # 4 Proposed Order) (Rosenblatt, Miriam) Modified on 3/14/2019 (DuBois, Linda). (Entered: 08/04/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
43
Receipt of Motion for Relief from Stay (fee)(17-35395-cgm) [motion,185] ( 181.00) Filing Fee. Receipt number 11995985. Fee amount 181.00. (Re: Doc # 38) (U.S. Treasury)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
44
Memorandum of Law (related document(s)38) filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC. (Rosenblatt, Miriam) (Entered: 08/04/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
45
Supplemental Objection to Confirmation of Plan (related document(s)30) filed by Cara M. Goldstein on behalf of Emigrant Bank. with hearing to be held on 9/19/2017 at 01:25 PM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 affidavit of service)(Goldstein, Cara) (Entered: 09/11/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
46
Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 (related document(s)35, 38) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with hearing to be held on 9/19/2017 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Exhibit A - Appraisal 5 Eastman Terrace # 2 Exhibit B- Appraisal 6 Eastman Terrace # 3 Exhibit C- Profit and Loss Statements Jan-Aug 2017 # 4 Exhibit D- Pro Forma Rent Roll # 5 Exhibit E- Tax Grievance Stipulations of Settlement # 6 Certificate of Service) (Ralph, Bethany) (Entered: 09/11/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
47
Loss Mitigation Request Pursuant to General Order M455 with Certificate of Service filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Certificate of Service)(Ralph, Bethany) (Entered: 09/12/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
48
Notice of Adjournment of Hearing (related document(s)35) RE: Motion for Relief from Stay Re: 6 Eastman Terrace, Poughkeepsie, NY filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing held and adjourned to 10/31/2017 at 11:05 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/21/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
49
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held and adjourned to 10/31/2017 at 11:05 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/21/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
50
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 10/31/2017 at 11:05 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/21/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
51
Notice of Adjournment of Hearing RE: Confirmation hearing held and adjourned to 11/14/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street. (Kinchen, Gwen) (Entered: 09/22/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
52
Notice of Adjournment of Hearing RE: Objection to Confirmation of Plan filed by SEUNG WOO LEE on behalf of Federal National Mortgage Association (Fannie Mae).; Hearing held and adjourned to11/14/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/22/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
53
Notice of Adjournment of Hearing RE: Objection to Confirmation of Plan filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing held and adjourned to 11/14/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/22/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
54
Notice of Adjournment of Hearing RE: Supplemental Objection to Confirmation of Plan filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing held and adjourned to 11/14/2017 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 09/22/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
55
Motion to Convert Chapter 13 Case to Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk with hearing to be held on 10/31/2017 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Exhibit A - Appraisal 5 Eastman Terrace # 2 Exhibit B - Appraisal 6 Eastman Terrace # 3 Exhibit C - Jan.-Aug. 2017 Profit & Loss Statements # 4 Exhibit D - Pro Forma Rent Roll # 5 Exhibit E - Stipulations of Settlement Tax Grievances # 6 Certificate of Service) (Ralph, Bethany) (Entered: 10/05/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
56
*DISREGARD, FEE PAID IN FULL *Application to Pay Filing Fee in Installments (Motion to Convert Chapter 13 Case to Chapter 11 Case) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) Modified on 10/11/2017 (DuBois, Linda). (Entered: 10/06/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
57
Receipt of Motion to Convert Case 13 to 11(17-35395-cgm) [motion,1434] ( 932.00) Filing Fee. Receipt number 35304. Fee amount 932.00. (Re: Doc # 50) (DeCicco)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
58
Order Granting Loss Mitigation Request with Deutsche Bank National Trust Company, as Trustee for Morgan Stanley Structured Trust I20017-1 asset backed certificates 1007-1, serviced by Ocwen Loan Servicing, LLC (Related Doc # 42) signed on 10/10/2017. with status hearing to be held on 12/12/2017 at 09:25 AM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda) (Entered: 10/10/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
59
Creditor Loss Mitigation Affidavit (related document(s)42) filed by Miriam Rosenblatt on behalf of Deutsche Bank National Trust Company. (Attachments: # 1 Financial Packet)(Rosenblatt, Miriam) (Entered: 10/11/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
60
QCC. Motion for Relief from Stay as to the property located at 5 Eastman Ter, Poughkeepsie, NY 12601-0000 filed by Andrew Goldberg on behalf of Federal National Mortgage Association (Fannie Mae) with hearing to be held on 11/14/2017 at 11:00 AM at Poughkeepsie Courthouse - 355 Main Street Responses due by 11/7/2017,. (Attachments: # 1 Exhibit # 2 Memorandum of Law # 3 worksheet # 4 FRCP AFFIDAVIT) (Goldberg, Andrew) Modified on 10/12/2017 (DuBois, Linda). (Entered: 10/11/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
61
Receipt of Motion for Relief from Stay (fee)(17-35395-cgm) [motion,185] ( 181.00) Filing Fee. Receipt number 12232619. Fee amount 181.00. (Re: Doc # 54) (U.S. Treasury)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
62
Amended Notice of Hearing on Motion to Convert Case to Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with hearing to be held on 10/31/2017 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Certificate of Service)(Ralph, Bethany) (Entered: 10/12/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
63
Certificate of Service of Loss Mitigation Order with Notice of Entry filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Notice of Entry # 2 Loss Mitigation Order)(Ralph, Bethany) (Entered: 10/13/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
64
Affidavit (Supplemental Affidavit to Debtor's Motion and Cross Motion to Convert Case to a Case Under Chapter 11 and in Further Opposition to Motion by Emigrant Savings Bank to Lift the Stay) (related document(s)35, 50) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Exhibit A - Estimate from Plass the Plumber, Inc. # 2 Exhibit B - Offer of Trial Modification for 5 Eastman Terrace # 3 Certificate of Service)(Ralph, Bethany) (Entered: 10/25/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
65
Debtor Loss Mitigation Affidavit filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk.(Ralph, Bethany) (Entered: 10/29/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
66
Opposition Supplement to Motion for Relief from Stay and Opposition to Debtor's Motion to Convert Case to a Chapter 11 (related document(s)35, 41, 50) filed by Cara M. Goldstein on behalf of Emigrant Bank. with hearing to be held on 10/31/2017 at 11:05 AM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 affidavit of service) (Goldstein, Cara) (Entered: 10/30/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
67
Pending Deadlines Terminated RE:Motion to Convert Chapter 13 Case to Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk ; Hearing held, motion granted, submit order. (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
68
Notice of Adjournment of Hearing (related document(s)35) RE: Motion for Relief from Stay Re: 6 Eastman Terrace, Poughkeepsie, NY filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing held and adjourned to 12/19/2017 at 11:05 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/02/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
69
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 12/19/2017 at 11:05 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/02/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
70
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held and adjourned to 12/12/2017 at 09:25 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/02/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
71
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 12/12/2017 at 09:25 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/02/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
72
Notice of Adjournment of Hearing RE: Supplemental Affidavit to Debtor's Motion and Cross Motion to Convert Case to a Case Under Chapter 11 and in Further Opposition to Motion by Emigrant Savings Bank to Lift the Stay Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 12/19/2017 at 11:05 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 11/02/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
73
Notice of Settlement of an Order Converting Case to a Case Under Chapter 11 (related document(s)50) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Certificate of Service)(Ralph, Bethany) (Entered: 11/03/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
74
Letter withdrawing Motion for Relief (related document(s)54) Filed by Andrew Goldberg on behalf of Federal National Mortgage Association (Fannie Mae). (Goldberg, Andrew) (Entered: 11/10/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
75
Notice of Mortgage Payment Change (Rule 3002.1) with Certificate of Service. Proof of Claim NOT ON FILE filed by Nicole M Massi on behalf of Emigrant Bank. (Attachments: # 1 Affidavit of Service) (Massi, Nicole) (Entered: 11/14/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
76
Pending Deadlines Terminated: Motion for Relief from Stay as to the property located at 5 Eastman Ter, Poughkeepsie, NY 12601-0000 filed by Andrew Goldberg on behalf of Federal National Mortgage Association (Fannie Mae); WITHDRAWN. (Kinchen, Gwen).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
77
Order Granting Motion to Convert Chapter 13 Case to Chapter 11 (Related Doc # 50) signed on 11/16/2017. (DuBois, Linda) (Entered: 11/16/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
78
Trustee Jeffrey L. Sapir-13 terminated from case. (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
79
Pending Deadlines Terminated. Chapter 13 deadlines terminated. (DuBois, Linda).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
80
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/9/2018 at 01:30 PM at Poughkeepsie Courthouse - 355 Main Street. (DuBois, Linda). (Entered: 11/16/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
81
Order Scheduling Case Conference signed on 11/17/2017. with hearing to be held on 12/19/2017 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (DuBois, Linda) (Entered: 11/17/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
82
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 69)) . Notice Date 11/18/2017. (Admin.) (Entered: 11/19/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
83
Letter withdrawing motion (related document(s)35) Filed by Cara M. Goldstein on behalf of Emigrant Bank. with hearing to be held on 12/19/2017 at 11:05 AM at Office of UST (355 Main Street, Poughkeepsie) (Goldstein, Cara) (Entered: 11/30/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
84
For Individual Chapter 11 Cases: List of Creditors Who Have 20 Largest Unsecured Claims and Are Insiders (Official Form 104) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 11/30/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
85
Amended Schedules filed:, Schedule E/F - Individual Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 11/30/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
86
Receipt of Amended Schedules(17-35395-cgm) [misc,schaja] ( 31.00) Filing Fee. Receipt number 12315667. Fee amount 31.00. (Re: Doc # 74) (U.S. Treasury)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
87
Certificate of Service (Order with Notice of Entry) (related document(s)50) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Certificate of Service)(Ralph, Bethany) (Entered: 11/30/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
88
Affidavit (Debtor's Affidavit) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Certificate of Service)(Ralph, Bethany) (Entered: 12/01/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
89
Certificate of Service of Order Scheduling Case Conference Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Order Scheduling Case Conference with Notice of Entry)(Ralph, Bethany) (Entered: 12/01/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
90
Status Report Filed by Barbara Ann Whipple on behalf of Ocwen Loan Servicing, LLC. (Whipple, Barbara) (Entered: 12/08/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
91
Scheduling Order signed on 12/11/2017. (DuBois, Linda) (Entered: 12/11/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
92
Notice of Adjournment of Hearing (related document(s)42) RE: Loss Mitigation Request Pursuant to General Order M455 with Certificate of Service filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 4/17/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 12/13/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
93
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing held and adjourned to 4/17/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 12/13/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
94
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing held and adjourned to 4/17/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 12/13/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
95
Notice of Adjournment of Hearing RE: Order Scheduling Case Conference signed on 11/17/2017; Hearing Held and Adjourned to 2/6/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Ashmeade, Vanessa). (Entered: 12/27/2017)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
96
Pending Deadlines Terminated RE: Motion for Relief from Stay Re: 6 Eastman Terrace, Poughkeepsie, NY filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing Not Held, Stricken, Withdrawn. (Ashmeade, Vanessa).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
97
Pending Deadlines Terminated RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Not Held, Stricken, Moot. (Ashmeade, Vanessa).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
98
Pending Deadlines Terminated RE: Supplemental Affidavit to Debtor's Motion and Cross Motion to Convert Case to a Case Under Chapter 11 and in Further Opposition to Motion by Emigrant Savings Bank to Lift the Stay Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Not Held, Stricken, Moot. (Ashmeade, Vanessa).
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
99
Notice of Proposed Order Fixing Bar Date as March 1, 2018 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with presentment to be held on 1/16/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Certificate of Service)(Ralph, Bethany) (Entered: 01/05/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
100
Chapter 13 Trustee's Final Report and Account . (Sapir-13, Jeffrey) (Entered: 01/12/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
101
Please take notice that OrderScheduling Case Conference signed on 11/17/2017; Hearing Held and Adjourned to 2/6/2018 will be heard at 12:00 pm.(Ashmeade, Vanessa). (Entered: 02/05/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
102
Amended Notice of Proposed Order Fixing Last Date for Filing Proofs of Claim filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with presentment to be held on 2/20/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street Objections due by 2/20/2018, (Ralph, Bethany) (Entered: 02/05/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
103
Amended Motion to Set Last Day to File Proofs of Claim (related document(s)87) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 02/05/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
104
Certificate of Service (related document(s)87, 88) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 02/05/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
105
Notice of Adjournment of Hearing Re: Case Conference; Hearing Held and Adjourned to 3/6/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 02/09/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
106
Operating Report November 16, 2017-November 30, 2017 Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 02/28/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
107
Operating Report December 1, 2017-December 31, 2017 Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 02/28/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
108
Order Granting Motion to Set Last Day to File Proofs of Claim (Related Doc # 88) signed on 3/1/2018. Proofs of Claim due by 4/9/2018, (DuBois, Linda) (Entered: 03/01/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
109
Certificate of Service of Order Establishing Deadline for Filing Proofs of Claim, etc. and Notice of Deadline, etc. (related document(s)93) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof # 2 Notice of Deadline Reqiring Filing of Proofs of Claim On or Before April 9, 2018)(Ralph, Bethany) (Entered: 03/06/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
110
Notice of Adjournment of Hearing Re: Case Conference; Hearing Held and Adjourned to 4/10/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 03/13/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
111
Letter Adjourning Conference Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 04/06/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
112
Motion to Dismiss Case Motion to Dismiss or Convert Case under 11 U.S.C.ยง 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee with hearing to be held on 5/1/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Exhibits 1-6 # 4 Affirmation of Service) (Leonhard, Alicia) (Entered: 04/07/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
113
Operating Report January 1, 2018-January 31, 2018 Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 04/09/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
114
Operating Report February 1, 2018-February 28, 2018 Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 04/09/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
115
Notice of Adjournment of Hearing Re: Case Conference; Hearing Not Held and Adjourned to 5/1/2018 at 12:00 PM at Office of UST (355 Main Street, Poughkeepsie) (DeCicco, Vincent). (Entered: 04/12/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
116
Status Report Filed by Barbara Ann Whipple on behalf of Deutsche Bank National Trust Company. (Whipple, Barbara) (Entered: 04/12/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
117
Notice of Adjournment of Hearing RE: Loss Mitigation Request Pursuant to General Order M455 filed on behalf of the debtor; Hearing not held and adjourned to 6/19/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 04/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
118
Notice of Adjournment of Hearing (related document(s)38) RE: Motion for Relief from Stay re: 4 Eastman Terrace, Poughkeepsie, NY 12601 filed by Miriam Rosenblatt on behalf of Ocwen Loan Servicing, LLC; Hearing not held and adjourned to 6/19/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 04/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
119
Notice of Adjournment of Hearing RE: Opposition to Motions to Lift Stay and Cross Motion to Convert to a case under Chapter 11 filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing not held and adjourned to 6/19/2018 at 09:30 AM at Poughkeepsie Courthouse - 355 Main Street (Kinchen, Gwen). (Entered: 04/20/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
120
Affirmation of Counsel to Emigrant Bank in Support of United States Trustee's Motion to Dismiss or Convert the Debtor's Chapter 11 Case (related document(s)97) filed by Cara M. Goldstein on behalf of Emigrant Bank. with hearing to be held on 5/1/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Attachments: # 1 Affidavit of Service) (Goldstein, Cara) (Entered: 04/18/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
121
Operating Report March 1, 2018 - March 31, 2018 Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 04/19/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
122
Opposition to Trustee's Motion to Dismiss or Convert (related document(s)97) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Attachments: # 1 Exhibit A - Stipulations of Settlement # 2 B - Ocwen Modification, Tax and Insurance Bills for No. 4 # 3 Exhibit C - Appraisal of No. 5 # 4 Exhibit D - Note for No. 5 # 5 Exhibit E - Amortization Schedule for No. 5 # 6 Exhibit F- Tax and Insurance Bills for No. 5 # 7 Exhibit G - Relief from Stay worksheet for No. 6 # 8 Exhibit H - Note for No. 6 # 9 Exhibit I - Amortization Schedule for No. 6 # 10 Exhibit J - Tax and Insurance Bills for No. 6 # 11 K - Cash Flow Projection # 12 Exhibit L - Plumbing Estimate # 13 Certificate of Service) (Ralph, Bethany) (Entered: 04/24/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
123
Motion to Approve Use of Cash Collateral and Fix Adequate Protection Payments filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk with hearing to be held on 5/15/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street Responses due by 5/7/2018,. (Attachments: # 1 Exhibit A - Ocwen Relief from Stay worksheet # 2 Exhibit B - Appraisal of No. 5 # 3 Exhibit C - Emigrant Relief from Stay worksheet # 4 Exhibit D - Cash Flow Projection # 5 Exhibit E - Ocwen Loan Modification Offer, Tax and Insurance Bills # 6 Note for No. 5 # 7 Exhibit G - Amortization Schedule for No. 5 # 8 Exhibit H - Tax and Insurance Bills for No. 5 # 9 Exhibit I - Note for No. 6 # 10 Exhibit J - Amortization Schedule for No.6 # 11 Exhibit K - Tax and Insurance Bills for No. 6 # 12 Certificate of Service) (Ralph, Bethany) (Entered: 04/24/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
124
Notice of Adjournment of Hearing filed by Alicia M. Leonhard on behalf of United States Trustee. with hearing to be held on 5/22/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Leonhard, Alicia) (Entered: 04/30/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
125
Amended Notice of Adjournment of Hearing filed by Alicia M. Leonhard on behalf of United States Trustee. with hearing to be held on 5/15/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (Leonhard, Alicia) (Entered: 04/30/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
126
Notice of Adjournment of Hearing Re: Motion to Dismiss Case Motion to Dismiss or Convert Case under 11 U.S.C.ยง 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee (related document(s)97); Hearing Not Held and Adjourned to 5/15/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/07/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
127
Notice of Adjournment of Hearing Re: Case Conference; Hearing Not Held and Adjourned to 5/15/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/07/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
128
Notice of Adjournment of Hearing Re: Affirmation of Counsel to Emigrant Bank in Support of United States Trustee's Motion to Dismiss or Convert the Debtor's Chapter 11 Case (related document(s)97) filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing Not Held and Adjourned to 5/15/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/07/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
129
Notice of Adjournment of Hearing Re: Opposition to Trustee's Motion to Dismiss or Convert (related document(s)97) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Not Held and Adjourned to 5/15/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/07/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
130
Notice of Proposed Order Authorizing Employment of Attorney filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. with presentment to be held on 6/5/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street Objections due by 6/5/2018, (Attachments: # 1 Proposed Order Authorizing Employment of Attorney # 2 Certificate of Service)(Ralph, Bethany) (Entered: 05/04/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
131
Application to Employ Bethany A. Ralph as Attorney (related document(s)111) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk Responses due by 6/5/2018, with presentment to be held on 6/5/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Certificate of Service) (Ralph, Bethany) (Entered: 05/04/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
132
Notice of Appearance filed by Ehret A. Van Horn on behalf of Seterus, Inc.. (Van Horn, Ehret) (Entered: 05/07/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
133
Amended Application to Employ Bethany A.Ralph as Attorney or Debtor Amended to add Debtor's Application (related document(s)112) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk Responses due by 6/5/2018, with presentment to be held on 6/5/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street. (Attachments: # 1 Certificate of Service) (Ralph, Bethany) (Entered: 05/09/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
134
Stipulation Amending Motion and Consent to Amended Motion by Emigrant Bank (related document(s)108) Filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk. (Ralph, Bethany) (Entered: 05/14/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
135
Notice of Adjournment of Hearing Re: Motion to Dismiss Case Motion to Dismiss or Convert Case under 11 U.S.C.ยง 1112(b), filed by Alicia M. Leonhard on behalf of United States Trustee (related document(s)97); Hearing Held and Adjourned to 7/31/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/23/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
136
Notice of Adjournment of Hearing Re: Affirmation of Counsel to Emigrant Bank in Support of United States Trustee's Motion to Dismiss or Convert the Debtor's Chapter 11 Case (related document(s)97) filed by Cara M. Goldstein on behalf of Emigrant Bank; Hearing Held and Adjourned to 7/31/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/23/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
137
Notice of Adjournment of Hearing Re: Opposition to Trustee's Motion to Dismiss or Convert (related document(s)97) filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Held and Adjourned to 7/31/2018 at 12:00 PM at Poughkeepsie Courthouse - 355 Main Street (DeCicco, Vincent). (Entered: 05/23/2018)
https://archive.org/download/gov.uscourts.nysb.273044/gov.uscourts.nysb.273044.docket.json
138
Pending Deadlines Terminated Re: Motion to Approve Use of Cash Collateral and Fix Adequate Protection Payments filed by Bethany A. Ralph on behalf of Michael V. Kusmierczyk; Hearing Held, Motion Granted, Submit Order. (DeCicco, Vincent).