Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Jennifer V. Trinkle and Nationstar Mortgage LLC d/b/a Mr. Cooper

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-77033
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-17

Updated

9-13-23

Last Checked

12-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2017
Last Entry Filed
Nov 20, 2017

Docket Entries by Year

Nov 14, 2017 1 Petition Chapter 7 Voluntary Petition for Individuals. Fee Amount $335 Filed by Ronald D Weiss on behalf of Jennifer V. Trinkle (Weiss, Ronald) (Entered: 11/14/2017)
Nov 14, 2017 2 Certificate of Credit Counseling for Debtor Filed by Ronald D Weiss on behalf of Jennifer V. Trinkle (Weiss, Ronald) (Entered: 11/14/2017)
Nov 14, 2017 Receipt of Voluntary Petition (Chapter 7)(8-17-77033) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16046266. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/14/2017)
Nov 14, 2017 Meeting of Creditors Chapter 7 No Asset & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 12/21/2017 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . Last day to oppose discharge or dischargeability is 02/20/2018 . Financial Management Certificate due by 02/20/2018 . (Entered: 11/14/2017)
Nov 15, 2017 3 Deficient Filing Chapter 7: Verification Page of Mailing Matrix Pursuant to E.D.N.Y. LBR 1007-3 due by 11/14/2017. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/14/2017. Statement of Intention due 12/21/2017. Last day to file Section 521(i)(1) documents is 12/29/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/28/2017. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 11/28/2017. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 11/28/2017. Schedule A/B due 11/28/2017. Schedule C due 11/28/2017. Schedule D due 11/28/2017. Schedule E/F due 11/28/2017. Schedule G due 11/28/2017. Schedule H due 11/28/2017. Schedule I due 11/28/2017. Schedule J due 11/28/2017. Declaration About Ind Deb Schs Form 106Dec due 11/28/2017. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 11/28/2017.Chapter 7 Statement of Your Current Monthly Income Form 122A-1 due by 11/28/2017. Copies of pay statements received from any employer due by 11/28/2017. Incomplete Filings due by 11/28/2017. (dhc) (Entered: 11/15/2017)
Nov 15, 2017 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dhc) (Entered: 11/15/2017)
Nov 18, 2017 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017)
Nov 18, 2017 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017)
Nov 18, 2017 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/17/2017. (Admin.) (Entered: 11/18/2017)
Nov 20, 2017 8 Notice of Appearance and Request for Notice Filed by Shari S Barak on behalf of Nationstar Mortgage LLC d/b/a Mr. Cooper (Attachments: # 1 Affidavit Of Service) (Barak, Shari) (Entered: 11/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-77033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Nov 14, 2017
Type
voluntary
Terminated
May 23, 2018
Updated
Sep 13, 2023
Last checked
Dec 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Capital One Bank
    Capital One Bank
    Chase
    Chase
    Chase
    Chase
    Citibank
    Citibank/Good Year
    City MD Urgent Care
    Comenity Bank
    Comenity Bank
    County of Suffolk Sheriff's Office
    County of Suffolk Sheriff's Office
    County of Suffolk Sheriff's Office
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Jennifer V. Trinkle
    130 Millard Ave
    West Babylon, NY 11704
    SUFFOLK-NY
    SSN / ITIN: xxx-xx-8864

    Represented By

    Ronald D Weiss
    734 Walt Whitman Road
    Suite 203
    Melville, NY 11747
    (631) 271-3737
    Fax : (631) 271-3784
    Email: weiss@ny-bankruptcy.com

    Debtor

    Nationstar Mortgage LLC d/b/a Mr. Cooper
    Shapiro, DiCaro & Barak, LLC.
    One Huntington Quadrangle, Suite 3N05
    Melville, NY 11747
    SUFFOLK-NY

    Represented By

    Shari S Barak
    Shapiro, DiCaro & Barak
    One Huntington Quadrangle
    Suite 3N05
    Melville, NY 11747
    (631) 844-9611
    Fax : (631) 844-9525
    Email: sbarak@logs.com

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625
    Email: amendelsohn@amendelsohnlaw.com

    U.S. Trustee

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