North Brooklyn Real Estate Initiative Corp.
11
Elizabeth S. Stong
08/10/2022
04/17/2026
Yes
v
| SmBus, Repeat, PRVDISM, DISMISSED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor North Brooklyn Real Estate Initiative Corp.
56 Martense Street Brooklyn, NY 11226 KINGS-NY Tax ID / EIN: 83-0567710 |
represented by |
David J. Doyaga
David J. Doyaga, Attorneys at Law 26 Court Street Room 1803 Brooklyn, NY 11242 718-488-7500 Fax : 718-488-7505 Email: david.doyaga.sr@gmail.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
represented by |
Greg Zipes
DOJ-Ust Alexander Hamilton Custom House One Bowling Green Ste 534 New York, NY 10004 212-510-0500 Email: greg.zipes@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/05/2026 | 118 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 04/05/2026. (Admin.) (Entered: 04/06/2026) |
| 04/02/2026 | 117 | Order Dismissing Case With Notice of Dismissal (Re: Related Document(s)108 Motion to Dismiss Case Filed by u.s. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7). Signed on 4/2/2026 (Las) (Entered: 04/03/2026) |
| 01/20/2026 | 116 | Affidavit/Certificate of Service Notice of Settlement of Proposed Order Filed by Office of the United States Trustee (RE: related document(s)115 Notice of Settlement of Proposed Order filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 01/20/2026) |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, SN Servicing Corporation (RE: related document(s)108 Motion to Dismiss Case,Motion to Convert Case Chapter 11 to 7 Filed by U.S. Trustee Office of the United States Trustee) Opposition withdrawn. Motion granted. Settle order on 45 days notice. (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, SN Servicing Corporation (RE: related document(s)20 Motion for Relief From Stay Filed by Creditor SN Servicing Corporation as servicer for U.S. Bank National Association as Trustee of the Chalet IV Trust) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, SN Servicing Corporation - (RE: related document(s)63 Order to Schedule Hearing (Generic), 62 Motion to Extend Time Filed by Debtor North Brooklyn Real Estate Initiative Corp.) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | Hearing Held; - Appearances: Debtor, Office of the United States Trustee, SN Servicing Corporation. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026) | |
| 01/15/2026 | 115 | Notice of Settlement of Proposed Order; Order to be settled for 3/5/26 Filed by Greg Zipes on behalf of Office of the United States Trustee (RE: related document(s)108 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Zipes, Greg) (Entered: 01/15/2026) |
| 01/14/2026 | 114 | Small Business Monthly Operating Report for Filing Period December 1, 2025-December 31, 2025 Filed by David J. Doyaga on behalf of North Brooklyn Real Estate Initiative Corp. (Doyaga, David) (Entered: 01/14/2026) |
| 01/14/2026 | 113 | Small Business Monthly Operating Report for Filing Period November 1, 2025-November 30, 2025 Filed by David J. Doyaga on behalf of North Brooklyn Real Estate Initiative Corp. (Doyaga, David) (Entered: 01/14/2026) |