Case number: 1:24-bk-44814 - 2127 Flatbush Avenue Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2127 Flatbush Avenue Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    11/18/2024

  • Last Filing

    07/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-44814-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/18/2024
Date terminated:  07/01/2025
Debtor dismissed:  06/13/2025
341 meeting:  03/10/2025

Debtor

2127 Flatbush Avenue Inc.

2127 Flatbush Avenue Inc.
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 81-3080687

represented by
Robert Nadel

Robert Nadel, Esq.
68 South Service Road
Suite 100
Melville, NY 11747
631-742-3435
Email: nadelaw@optonline.net

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
 
 

Latest Dockets

Date Filed#Docket Text
07/01/2025Bankruptcy Case Closed (dnb) (Entered: 07/01/2025)
06/15/202533BNC Certificate of Mailing with Notice/Order Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/13/202532Order Dismissing Case with prejudice, Barring Debtor 2127 Flatbush Avenue Inc. from refiling any bankruptcy case in any court for a one year period starting 6/13/2025 to 6/13/2026; if, during the One Year Period, the Debtor seeks to file a bankruptcy case under any chapter of the Bankruptcy Code in any Court, the Debtor must seek advance permission to file from this Court, by motion upon notice to the United States Trustee (RE: related document(s)27 Motion to Dismiss). Signed on 6/13/2025 (dnb) (Entered: 06/13/2025)
06/07/202531BNC Certificate of Mailing with Notice of Assignment of Claim Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025)
06/05/2025Hearing Held; - Appearances: Debtor, Wells Fargo Bank, N.A., Office of the United States Trustee. (RE: related document(s)27 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) No opposition - Granted with 1 year to refiling - Submit order. (sej) (Entered: 06/05/2025)
06/05/2025Hearing Held; - Appearances: Debtor, Wells Fargo Bank, N.A., Office of the United States Trustee. (RE: related document(s)9 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 06/05/2025 (This is a text Order, no document is attached) (sej) (Entered: 06/05/2025)
06/05/2025Receipt of Transfer of Claim( 1-24-44814-ess) [ltdcred,trclm] ( 28.00) Filing Fee. Receipt number A23672837. Fee amount 28.00. (re: Doc# 30) (U.S. Treasury) (Entered: 06/05/2025)
06/05/202530Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Wells Fargo Bank, N.A. (Claim No. 3) To NewRez LLC d/b/a Shellpoint Mortgage Fee Amount $28 Filed by NewRez LLC d/b/a Shellpoint Mortgage Servicing. (Cervenka, Paul) (Entered: 06/05/2025)
05/27/202529Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of NewRez LLC d/b/a Shellpoint Mortgage Servicing (Toole, Kevin) (Entered: 05/27/2025)
05/02/2025Receipt of Copy Fee - $0.50. Receipt Number 80273890. (RM) (admin) (Entered: 05/02/2025)