Brookline Development Company, LLC
7
Caryl E. Delano
02/25/2025
04/17/2026
No
i
| ORDER_FOR_RELIEF |
Assigned to: Chief Judge Caryl E. Delano Chapter 7 Involuntary |
|
Debtor Brookline Development Company, LLC
120 East Washington Street Suite 201 Syracuse, NY 13202 ONONDAGA-NY Tax ID / EIN: 16-1613884 aka Brookline Development Co aka Brookline Development Co, LLC aka Brookline Development Company LLC |
represented by |
Brookline Development Company, LLC
PRO SE David S Jennis
Jennis Morse 606 East Madison Street Tampa, FL 33602 813-229-2800 Fax : 813-405-4046 Email: djennis@jennislaw.com TERMINATED: 05/21/2025 |
Petitioning Creditor Douglas Gratzer, as Trustee of the Martial Trust FBO Patricia Gratzer U/W of N. Joseph Gratzer
c/o Kenneth N. Johnson, Esq. 4440 PGA Boulevard Suite 600 Palm Beach Gardens, FL 33410 561-467-5355 |
represented by |
Donald R Kirk
Carlton Fields, P.A. PO Box 3239 4221 W. Boy Scout Blvd., #1000 (33602) Tampa, FL 33601 813-229-4334 Fax : 813-229-4133 Email: dkirk@carltonfields.com |
Petitioning Creditor DBH, LLC
c/o Merritt S. Locke, Esq. Saunders Kahler, LLP 185 Gennessee Street Suite 1400 Utica, NY 13501-2194 315-733-0419 |
represented by |
Donald R Kirk
(See above for address) |
Petitioning Creditor Scott J. Soule
c/o Merritt S. Locke, Esq. Saunders Kahler, LLP 185 Gennessee Street Suite 1400 Utica, NY 13501-2194 3157330419 |
represented by |
Donald R Kirk
(See above for address) |
Petitioning Creditor Hillside Shopping Center, LLC
c/o Merritt S. Locke, Esq Saunders Kahler, LLP 185 Gennessee Street Suite 1400 Utica, NY 13501-2194 3157330419 |
represented by |
Donald R Kirk
(See above for address) |
Petitioning Creditor Tioga Building Co.
c/o Merritt S. Locke, Esq. Saunders Kahler, LLP 185 Gennessee Street Suite 1400 Utica, NY 13501-2194 3157330419 |
represented by |
Donald R Kirk
(See above for address) |
Trustee Luis E Rivera, II
Post Office Box 1026 Fort Myers, FL 33902-1026 (239) 254-8466 |
represented by |
Donald R Kirk
(See above for address) |
U.S. Trustee United States Trustee - FTM7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/17/2026 | 65 | Interim Report for the Period Ending 03/31/2026. (Carapella, Dawn) |
| 01/30/2026 | 64 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [61])). Notice Date 01/30/2026. (Admin.) |
| 01/28/2026 | 63 | Proof of Service Filed by Donald R Kirk on behalf of Trustee Dawn A Carapella (related document(s)[62]). (Kirk, Donald) |
| 01/28/2026 | 62 | Amended Summary of Assets and Liabilities for Non-Individuals Filed by Donald R Kirk on behalf of Trustee Dawn A Carapella (related document(s)[58]). (Kirk, Donald) |
| 01/28/2026 | 61 | Order Striking Amended Schedule E/F (related document(s)[58]). Service Instructions: Clerks Office to serve. (Smith, Robert) |
| 01/27/2026 | 60 | Proof of Service Filed by Donald R Kirk on behalf of Trustee Dawn A Carapella (related document(s)[58]). (Kirk, Donald) |
| 01/27/2026 | 59 | Proof of Service Filed by Donald R Kirk on behalf of Trustee Dawn A Carapella (related document(s)[13]). (Kirk, Donald) |
| 01/27/2026 | 58 | Amended Schedule E/F, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. (Amended to Add Creditors Previously Removed in Error) (Verify Fee) Filed by Donald R Kirk on behalf of Trustee Dawn A Carapella (related document(s)[38], [52], [55], [49]). (Kirk, Donald) |
| 01/09/2026 | 57 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [56])). Notice Date 01/09/2026. (Admin.) |
| 01/07/2026 | 56 | Order Striking Amended Schedule E/F (related document(s)[55]). Service Instructions: Clerks Office to serve. (Smith, Robert) |