Chapter 11. I, MELISSA N. LICKER, ESQ., of full age, being duly. 1. I am the Attorney entrusted with the handling of

Similar documents
UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax:

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY IMPORTANT NOTICE TO THE BAR AND PUBLIC

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA DIVISION CHAPTER 13 PLAN. Extension ( ) Composition ( )

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI ST. LOUIS DIVISION

Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note

1. I am an attorney duly admitted to practice before the Courts of the State

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA

Upon the annexed Application (the "Application") of SUFFOLK READY MIX, LLC,

smb Doc 490 Filed 03/04/19 Entered 03/04/19 12:07:17 Main Document Pg 1 of 5 AFFIDAVIT AND DISCLOSURE STATEMENT OF LUKE RYAN STOCKDALE,

Making Money in BK. Law Offices of Michael A. Hearn FRIDAY 9:00-11:00 AM. CCAMs must sign the session roster to receive CEUs. ABOUT THE SPEAKERS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION-FLINT. IN RE: CHAPTER 13 CASE NO: JUDGE DANIEL S. OPPERMAN Debtor(s) /

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

smb Doc 309 Filed 01/30/19 Entered 01/30/19 21:45:00 Main Document Pg 1 of 6. AFFIDAVIT AND DISCLOSURE STATEMENT OF Jan Neugebauer,

Case JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11

Dated: New York, New York December 29, /s/ Arthur J. Gonzalez Chief United States Bankruptcy Judge

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9

No. ORDER APPROVING GUARDIAN S ACCOUNT FOR FINAL SETTLEMENT

Case VFP Doc 24 Filed 09/05/17 Entered 09/05/17 17:38:55 Desc Main Document Page 1 of 9

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF KANSAS STANDING ORDER 09-2 CONDUIT MORTGAGE PAYMENTS IN CHAPTER 13

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF KENTUCKY DIVISION IN RE: CASE NO. Original Amended Date:

smb Doc 508 Filed 03/08/19 Entered 03/08/19 15:43:37 Main Document Pg 1 of 6

CREDIT COUNSELING REQUIREMENT

: BK No. RELIEF FROM STAY WORKSHEET REAL ESTATE

UNITED STATES BANKRUPTCY COURT DISTRICT OF VERMONT

FINAL FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES TO ARTHUR ANDERSEN LLP, ACCOUNTANTS AND AUDITORS TO BRADLEES STORES, INC.

mg Doc 143 Filed 05/23/12 Entered 05/23/12 15:25:55 Main Document Pg 1 of 6 ) ) ) ) ) ) ) Chapter 11

Case Doc 87 UNITED Filed STATES 05/11/15 BANKRUPTCY Entered 05/11/15 COURT14:37:19 Desc Main

Case LSS Doc Filed 05/17/16 Page 1 of 5 EXHIBIT A 01:

Filing a Debt Amortization Debt Case Under Wis. Stats IN MILWAUKEE COUNTY 1. Petition to Amortize Debts

Case 1:09-bk Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND FOURTH AMENDED LOSS MITIGATION PROGRAM AND PROCEDURES I. PURPOSE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO

Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and

: : : : : : : : : I, ROGER CUKRAS, under penalty of perjury, hereby declares as follows:

ANNOTATED VERSION of Chapter 13 Plan Form effective 2/1/2014

UNITED STATES BANKRUPTCY COURT FOR THE EASTER DISTRICT OF TEXAS SHERMAN DIVISION

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

D the Inventory, Appraisement & List of Claims (or) D the Last Annual Accounting approved on

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA FORT MYERS DIVISION ORDER CONFIRMING PLAN

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA. Case No.

IN THE UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF TEXAS FORT WORTH DIVISION

OFFICIAL LOCAL FORM 3A UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS POST-CONFIRMATION AMENDED CHAPTER 13 PLAN

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13

Deloitte Financial Advisory Services LLP. Time Period for Application: June 29, 2006 through September 19, 2006

LAUREN ROSS Attorney at Law 2550 N. Hollywood Way Suite 404 Burbank, CA Tel.(818) Facsimile (818)

) ) ) ) ) ) CHAPTER 13 PLAN [ ] MOTION(S) TO VALUE COLLATERAL AND [ ] MOTION(S) TO AVOID LIENS [check box if motion(s) included] CHAPTER 13 PLAN

shl Doc 39 Filed 03/30/12 Entered 03/30/12 16:39:44 Main Document Pg 1 of 7 : :

Case Doc 2394 Filed 10/06/15 Entered 10/06/15 13:20:04 Desc Main Document Page 1 of 6

Rule Chapter 13 Payments. Commencement of Payments.

Effective Foreclosure Timeline Management Reference Guide

Case Document 1910 Filed in TXSB on 05/24/13 Page 1 of 6

Case reg Doc 1076 Filed 04/27/18 Entered 04/27/18 15:10:04

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA. In re ) ) ) GENERAL ORDER CHAPTER 13 CASES ) No ) ) Paragraph 1.

UNITED STATES BANKRUPTCY COURT

Case bjh11 Doc 662 Filed 03/12/19 Entered 03/12/19 15:10:15 Page 1 of 5

CLASS ACTION CLAIM FORM

Case KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

AFFIDAVIT OF FINANCIAL CONDITION. , being duly sworn, deposes and says: A. I am over the age of 21 years and reside at:.

Bankruptcy Consultation Agreement

Case Doc 1 Filed 03/28/14 Entered 03/28/14 10:58:30 Desc Main Document Page 1 of 9 LIST OF CREDITORS HOLDING 20 LARGEST UNSECURED CLAIMS

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF WASHINGTON

Case CSS Doc 53 Filed 03/10/14 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

TITLE CLOSER AFFIDAVIT TRUST

Case MFW Doc 2443 Filed 07/08/16 Page 1 of 6


Chapter 13 Plan Non-Standard Section Template for Student Loan IDR Plans During Bankruptcy

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Chapter 11

Official Form 113 Chapter 13 Plan 12/15

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION - Detroit

(CA Civil Code Section 8400 et seq) MATERIALS UNDER SECTION 8416 ET. AL., UPON THE PREMISES HEREINAFTER DESCRIBED, AND UPON EVERY

Voluntary Petition THIS SPACE FOR COURT USE ONLY UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

Michael Ogbin v. Fein, Such, Kahn and Shepard

Health Care Business Single Asset Real Estate as defined

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. // Filed: CHAPTER 13 PLAN

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA FOURTH AMENDED ADMINISTRATIVE ORDER

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN. In Re: Case #: Chapter 13. // Filed: CHAPTER 13 PLAN

Ch. 35 TAX EXAMINATIONS AND ASSESSMENTS CHAPTER 35. TAX EXAMINATIONS AND ASSESSMENTS

Case MFW Doc 20 Filed 03/02/16 Page 1 of 300 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 1647 Filed 10/21/13 Entered 10/21/13 14:01:19 Main Document Pg 1 of 10

Short Sale or Pre-Foreclosure Sale Application

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA CHAPTER 13 PLAN

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF KANSAS STANDING ORDER NO ORDER ADOPTING FORM CHAPTER 13 PLAN

CHAPTER 13 GUIDELINES REGARDING MOTIONS TO VALUE (AKA LAM MOTIONS) (April 15, 2011) Judge Wayne Johnson

Case mcr Doc 701 Filed 07/14/16 Entered 07/14/16 15:37:51 Desc Main Document Page 1 of 6

(a) Plan Requirements. In addition to the requirements of Bankruptcy Code 1322(a), a plan shall be in the form of Local Plan Form 13-2 and shall have:

Case JAD Doc 334 Filed 12/21/17 Entered 12/21/17 15:19:26 Desc Main Document Page 1 of 14

Consultation Agreement And Acknowledgement of Receipt of Disclosures and Instructions

THE UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO CHAPTER 13 PROCEEDING ) ) ) ) ) )

Case nhl Doc 173 Filed 11/16/18 Entered 11/16/18 11:49:17. Alan D. Halperin. Esq. Objection Date: November 16, 2018

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DIVISION

EMPLOYER S APPPLICATION FOR RENEWAL OF EXEMPTION FROM INSURING ALL OR PART OF ITS COMPENSATION LIABILITY

Transcription:

FEIN, SUCH, KAHN & SHEPARD, PC. Counsellors at Law 7 Century Drive - Suite 201 Parsippany, New Jersey 07054 (973) 538-9300 MELISSA N. LICKER, ESQ. (ML-5973) IND406 IN RE: IFEOMA EZEKWO Debtor. UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Chapter 11 Case No. 08-17247 DHS AFFIDAVIT IN SUPPORT OF MOTION FOR RELIEF FROM THE AUTOMATIC STAY Hearing Date: July 15, 2008 I, MELISSA N. LICKER, ESQ., of full age, being duly sworn, deposes upon my oath and says: 1. I am the Attorney entrusted with the handling of this case and am fully familiar with the facts of this case. 2. On April 29, 2005, IFEOMA EZEKWO executed to INDYMAC BANK, F.S.B. a Note in the face amount of $328,000.00 (See Note attached hereto as Exhibit "A", hereinafter "Note"). On the same day, to secure said Note, IFEOMA EZEKWO, IF APPLICABLE executed a Mortgage to INDYMAC BANK, F.S.B., which mortgage was recorded in the City Register of the City of New York (See Mortgage attached hereto as Exhibit "B", hereinafter ("Mortgage"). Said Mortgage was assigned to INDYMAC BANK, F.S.B., on May 6, 2008 (See Assignment of Mortgage attached hereto as Exhibit "C").

3. The Mortgage is the first (1 st ) mortgage on residential property owned by the Debtors which is commonly known as 3013 GRAND CONCOURSE, BRONX, NY 10468, and more particularly described in the Mortgage and Bond (hereinafter "Premises"). 4. On April 22, 2008, the Debtor filed a Chapter 11 Petition in Bankruptcy. (See Bankruptcy PACER attached hereto as Exhibit "D"). To date, there is due and owing to INDYMAC BANK, F.S.B. on the Bond and Mortgage the sum of $369,438.23, plus per diem interest accruing thereafter at the rate of 4%, as well as taxes, attorneys' fees, and reasonable costs accruing thereafter. 5. INDYMAC BANK, F.S.B. seeks to pursue a foreclosure action with respect to the Mortgage in the New York state court. 6. This property has a fair market value of $490,000.00 (See Broker Priced Opinion attached hereto as Exhibit "E"). 7. If you add to the foregoing figure, a junior mortgage to FRANKLIN CREDIT CORP. of $81,398.00, and an estimated ten (10%) percent broker's fee and closing costs of $49,000.00, there would not be any equity in the Premises for the estate because the mortgage and brokerage fee total $499,836.23, while the Premises are worth only $490,000.00.

8. In addition, Debtor has failed to file a Plan of Reorganization as required in 11 U.S.C. Section 1121(b) and has failed to file all of the necessary operating reports. 9. Based upon the foregoing, Debtor is/are allowing the debt to increase on a potentially depreciating property, there is no equity for the estate in the Premises, the Premises are not necessary for reorganization. Therefore, relief from the Automatic Stay is appropriate. 10. Lastly, the account is due for October 2007 through June 2008, for a total due of $36,203.97. 11. INDYMAC BANK, F.S.B., therefore, prays for an Order granting relief from the Automatic Stay and permitting it to pursue a foreclosure action with respect to the Premises in the state court of New York, including, but not limited to, sale of said Premises by way of foreclosure sale. I certify that the foregoing is true to the best of my knowledge and belief and am aware that if anything herein is willfully false, I am subject to punishment. Dated: June 24, 2008 FEIN, SUCH, KAHN & SHEPARD, PC. By: /S/ MELISSA N. LICKER, ESQ.

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) FEIN, SUCH, KAHN & SHEPARD PC Counsellors at Law 7 Century Drive - Suite 201 Parsippany, New Jersey 07054 (973) 538-9300 IND406 In Re: IFEOMA EZEKWO Debtor. Case No.: 08-17247 DHS Adv. No.: Hearing Date: July 15, 2008 Judge: Honorable Judge Donald H. Steckroth CERTIFICATION RE CALCULATION OF AMOUNTS DUE NOTE AND MORTGAGE DATED May 4, 2005 MELISSA N. LICKER, ESQ. of full age, employed as an attorney associated with the firm FEIN, SUCH, KAHN & SHEPARD, attorneys for the secured creditor INDYMAC BANK, F.S.B., hereby certifies the following information: Recorded on in County, in Book at Page Property Address: 3013 GRAND CONCOURSE, BRONX, NY 10468 Mortgage Holder: INDY MAC BANK, F.S.B. I. PAYOFF STATEMENT Unpaid Principal Balance _$340,253.89 Interest from to $15,688.98 (Interest rate= % per year, $ per day x days) Escrow Advance $9,748.97

Total Fees $72.00 Accumulated Late Charges _$2,034.39 Other Fees Due $51.00 Recoverable Balance $1,589.00 TOTAL DUE AS OF 06/16/08 _ $369,438.23 II. EQUITY ANALYSIS(When Appropriate) Estimated fair market value of real estate(as of 04/22/08 )_$600,000.00* Liens on the real estate: 1. Real estate taxes as of $ 2. First Mortgage(principal & interest) as of 06/16/08 $369,438.23 3. Second Mortgage(principal & interest) as of 04/22/08 $81,390.00 4. Other(specify on separate exhibit) $(cost of sale) TOTAL LIENS ($510,836.23 ) APPARENT EQUITY AS OF 06/16/08 _$89,163.18 ** *Source: Sched. A (e.g. appraisal, tax bill/assessment, contract of sale, debtor s schedules, etc.) **If negative, insert zero(0). I certify under penalty of perjury that the foregoing is true and correct. Dated: June 24, 2008 /S/ MELISSA N. LICKER, ESQ.

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-2(c) FEIN, SUCH, KAHN & SHEPARD PC Counsellors at Law 7 Century Drive - Suite 201 Parsippany, New Jersey 07054 (973) 538-9300 IND406 In Re: IFEOMA EZEKWO Debtor. Case No.: 08-17247 DHS Adv. No.: Hearing Date: July 15, 2008 Judge: Honorable Judge Donald H. Steckroth CERTIFICATION RE POST PETITION PAYMENT HISTORY ON THE NOTE AND MORTGAGE DATED May 4, 2005 MELISSA N. LICKER, ESQ. of full age, employed as an attorney associated with the firm FEIN, SUCH, KAHN & SHEPARD, attorneys for the secured creditor INDYMAC BANK, F.S.B., hereby certifies the following information: Recorded on in County, in Book at Page Property Address: 3013 GRAND CONCOURSE, BRONX, NY 10468 Mortgage Holder: INDY MAC BANK Mortgagors/Debtors: IFEOMA EZEKWO

PAYMENTS (Petition filed on 04/22/08) Amount Due Date Payment Was Due How Payment Was Applied (Mo/Yr) Amount Received Date Payment Received Check or Money Order Number 1.$3,870.05 10/01/07 N/A $0.00 N/A N/A 2.$3,870.05 11/01/07 N/A $0.00 N/A N/A 3.$3,870.05 12/01/07 N/A $0.00 N/A N/A 4.$3,870.05 01/01/08 N/A $0.00 N/A N/A 5.$3,870.05 02/01/08 N/A $0.00 N/A N/A 6.$3,870.05 03/01/08 N/A $0.00 N/A N/A 7.$3,870.05 04/01/08 N/A $0.00 N/A N/A 8.$4,556.81 05/01/08 N/A $0.00 N/A N/A 9.$4,556.81 06/01/08 N/A $0.00 N/A N/A TOTAL [Continue on attached sheets if necessary] *MONTHLY PAYMENTS PAST DUE: 7 x $3,870.05 = $27,090.35 and 2 x $4,556.81 = $9,113.62 and 9 x $3,870.05 = $600.48 (MONTHLY PAYMENTS + LATE CHARGES) = $36,804.45 AS OF June 16, 2008 Each Monthly Payment is comprised of: (Attach sheets if payment amounts varies from figures set forth below) Principal + Interest...$3,336.13 City...$242.92 Hazard...$217.25 OS...$73.75 Late Charge...$66.72 Total...$3,936.77 (10/07-04/08) Principal + Interest...$3,336.13 City...$239.93 Lien...$50.92 Hazard...$217.25 OS...$712.58 Late Charge...$66.72 Total...$34,623.53 (05/08-06/08) If the monthly payment has changed during the pendency of the case, please explain (attach separate sheet(s) if necessary): I certify under penalty of perjury that the foregoing is true and correct. Dated: June 24, 2008 /S/ MELISSA N. LICKER, ESQ.