New York Eastern Bankruptcy Court
Chapter 11
Judge:Alan S Trust
Case #: 8:24-bk-71222
Case Filed:Mar 28, 2024
Creditor Meeting:Apr 29, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $100,001 to $500,000
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
34 Drive Corp
53 E Merrick Rd Ste 345
Freeport, NY 11520-4056
Represented By
34 Drive Corp
contact info
Last checked: never
U.S. Trustee
United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560
Central Islip, NY 11722


Docket last updated: 4 minutes ago
Thursday, April 25, 2024
29 29 misc Statement Thu 04/25 3:56 PM
Statement Bar Date Notice with Bar Date Order and Proof of Claim Filed by Harold M Somer, PC on behalf of 34 Drive Corp Related [+] (Somer, PC, Harold)
Related: [-] 27 Order Establishing Deadline for Filing Proofs of Claim
Att: 1 Affirmation of Service
Sunday, April 21, 2024
28 28 court BNC Certificate of Mailing with Notice/Order Mon 04/22 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/21/2024. (Admin.)
Related: [-]
Friday, April 19, 2024
27 27 order Set Last Day To File Proofs of Claim Fri 04/19 2:45 PM
Order Establishing Deadline for Filing Proofs of Claim. Proofs of Claims due by 6/21/2024. Government Proof of Claim due by 9/24/2024. Signed on 4/19/2024 (ymm)
Related: [-]
26 26 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 04/19 2:43 PM
Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/22/2024 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. Signed on 4/19/2024 (ymm)
Related: [-]
Monday, April 15, 2024
25 25 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Mon 04/15 3:22 PM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) : LBR 1073-3 Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
Saturday, April 13, 2024
24 24 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Sat 04/13 4:09 PM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Declaration; Statement of Financial Affairs Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
Thursday, April 11, 2024
23 23 motion Dismiss Case Thu 04/11 4:55 PM
Motion to Dismiss Case PURSUANT TO § 1112(b) OF THE BANKRUPTCY CODE . Objections to be filed on May 2, 2024. Hearing on Objections, if any, will be held on: May 9, 2024 at 10:00 AM., or in the alternative Motion for Relief from Stay PURSUANT TO § 362(d) OF THE BANKRUPTCY CODE as to the property located at 3498 Bertha Drive, Baldwin, NY 11510, with Certificate of Service . Objections to be filed on May 2, 2024. Hearing on Objections, if any, will be held on: May 9, 2024 at 10:00 AM. Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Planet Home Lending, LLC dba Planet Home Servicing as servicers for Chondrite Asset Trust. Hearing scheduled for 5/9/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Rozea, Michael)
Related: [-]
Att: 1 Exhibit A. Note, Recorded Mortgage and full chain of Assignments of Mortgage
Att: 2 Exhibit B. Recorded entered Judgment of Foreclosure and Sale
Att: 3 Exhibit C. Entered Order Granting Relief from Automatic Stay - Case No. 23-40649
Att: 4 Exhibit D. Notice of Sale
Att: 5 Exhibit E. Online Valuation
Att: 6 Exhibit F. EDNY Worksheet
Att: 7 Proposed Order
Att: 8 Certificate of Service
22 22 motion Dismiss Case Thu 04/11 2:04 PM
ENTERED IN ERROR; ATTORNEY CALLED ; ATTORNEY WILL RE-FILE - Motion to Dismiss Case pursuant to Section 1112(b) of the Bankruptcy or in the alternative for an order pursuant to section 362(d) of the Bankruptcy Code granting Relief from Automatic Stay as to the property located at 3498 Bertha Drive, Baldwin, NY 11510 Filed by Michael Thomas Rozea on behalf of Planet Home Lending, LLC dba Planet Home Servicing as servicers for Chondrite Asset Trust. Hearing scheduled for 5/9/2024 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Rozea, Michael) Modified on 4/11/2024 (ssw)
Related: [-]
Att: 1 Exhibit A. Note, Recorded Mortgage, and Assignments of Mortgage
Att: 2 Exhibit B. Recorded Entered Judgment of Foreclosure and Sale
Att: 3 Exhibit C. Entered Relief from Automatic Stay Order from Case No. 23-40649
Att: 4 Exhibit D. Notice of Sale
Att: 5 Exhibit E. Online Valuation Estimate
Att: 6 Exhibit F. EDNY Worksheet
Att: 7 Proposed Order
Att: 8 Certificate of Service
crditcrd Automatic docket of credit card/debit card Thu 04/11 4:55 PM
Receipt of Motion for Relief From Stay([LINK:8 24-71222 ast] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22539138. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#23
Tuesday, April 09, 2024
21 21 motion Extend Deadline to File Schedules Tue 04/09 12:29 PM
Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Harold M Somer, PC on behalf of 34 Drive Corp. Hearing scheduled for 5/22/2024 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Somer, PC, Harold)
Related: [-]
Att: 1 Affirmation of Harold M. Somer, Esq.
Att: 2 Affirmation of Service
20 20 misc Affidavit Tue 04/09 11:57 AM
Affidavit Re: LR 1007-4 Affidavit Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
Monday, April 08, 2024
19 19 misc Statement Mon 04/08 2:33 PM
Statement LBR1073-2(b) Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
18 18 misc Statement Mon 04/08 2:31 PM
Statement List of Equity Security Holders Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
17 17 misc Statement Mon 04/08 2:29 PM
Statement Corporate Ownership Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
16 16 misc 20 Largest Unsecured Creditors Form 104 or Form 204 Mon 04/08 2:28 PM
Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
15 15 misc Statement Mon 04/08 2:14 PM
Statement Corporate Resolutions Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
Saturday, April 06, 2024
14 14 notice Notice of Appearance and Request for Notice Sat 04/06 2:53 PM
Notice of Appearance and Request for Notice Filed by Harold M Somer, PC on behalf of 34 Drive Corp (Somer, PC, Harold)
Related: [-]
Thursday, April 04, 2024
13 13 notice Notice of Appearance and Request for Notice Thu 04/04 12:43 PM
Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Planet Home Lending, LLC dba Planet Home Servicing as servicers for Chondrite Asset Trust (Rozea, Michael)
Related: [-]
Wednesday, April 03, 2024
12 12 order Extend Time Wed 04/03 1:50 PM
Order Directing Debtor to Obtain Counsel and to File Schedules; the Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before April 8, 2024; the Debtor shall file all schedules and statements required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by April 8, 2024; if the Debtor fails to comply with the preceding paragraphs, the Court will dismiss this case sua sponte without further notice Related [+]. Signed on 4/3/2024. (one)
Related: [-] 4 Deficient Filing Chapter 11
Monday, April 01, 2024
11 11 order Judicial Determination Concerning Placement of a Restriction on a Filed Document Tue 04/02 9:01 AM
Order Directing Clerk's Office to restrict access to the document Related [+]. Signed on 4/1/2024 (one)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 34 Drive Corp
Sunday, March 31, 2024
10 10 court BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Mon 04/01 12:08 AM
BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 03/31/2024. (Admin.)
Related: [-]
Saturday, March 30, 2024
9 9 court BNC Certificate of Mailing with Notice of Deficient Filing Sun 03/31 12:08 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/30/2024. (Admin.)
Related: [-]
8 8 court BNC Certificate of Mailing - Meeting of Creditors Sun 03/31 12:08 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/30/2024. (Admin.)
Related: [-]
Friday, March 29, 2024
7 7 trustee Notice of Rescheduled Telephonic 341 Meeting with Instructions Fri 03/29 11:57 AM
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 29, 2024 @ 3 pm Filed by United States Trustee Related [+]. (Yang, Stan)
Related: [-] 5 Meeting of Creditors Chapter 11
6 6 trustee Notice of Rescheduled Telephonic 341 Meeting with Instructions Fri 03/29 11:47 AM
Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 30, 2024 @ 3:00 pm Filed by United States Trustee Related [+]. (Yang, Stan)
Related: [-] 5 Meeting of Creditors Chapter 11
Thursday, March 28, 2024
5 5 court Meeting of Creditors Chapter 11 Thu 03/28 1:04 PM
Meeting of Creditors 341(a) meeting to be held on 4/29/2024 at 03:00 PM at Room 561, 560 Federal Plaza, CI, NY. (dng)
Related: [-]
4 4 court Deficient Filing Chapter 11 Thu 03/28 12:35 PM
Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/28/2024. 20 Largest Unsecured Creditors due 3/28/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/28/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/28/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/28/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/11/2024. Schedule A/B due 4/11/2024. Schedule D due 4/11/2024. Schedule E/F due 4/11/2024. Schedule G due 4/11/2024. Schedule H due 4/11/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/11/2024. List of Equity Security Holders due 4/11/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/11/2024. Incomplete Filings due by 4/11/2024. (dng)
Related: [-]
2 2 misc Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals Thu 03/28 12:32 PM
Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; To remove loan number from matrix Filed by 34 Drive Corp Related [+] (dng)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor 34 Drive Corp
1 1 10 pgs misc Voluntary Petition (Chapter 11) Thu 03/28 12:28 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 34 Drive Corp Chapter 11 Plan due by 7/26/2024. Disclosure Statement due by 7/26/2024. (dng)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Thu 03/28 7:30 PM
Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 80270956. (GG) (admin)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Thu 03/28 7:30 PM
Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 80270956. (GG) (admin)
Related: [-]