Case number: 1:25-bk-40717 - 127-07 Sutter Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    127-07 Sutter Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    02/13/2025

  • Last Filing

    04/07/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40717-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset


Date filed:  02/13/2025
341 meeting:  03/27/2025

Debtor

127-07 Sutter Ave LLC

241-30 132nd Road
Rosedale, NY 11422
QUEENS-NY
Tax ID / EIN: 81-4700305

represented by
Chuka Steve Okenwa

100 Church St
Suite 800
New York, NY 10007
646 845 7493
Email: steveokenwa@yahoo.com

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
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
04/07/202511Affidavit/Certificate of Service Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 04/07/2025)
04/07/202510Motion to Dismiss Case Filed by Debra Kramer on behalf of Debra Kramer. Hearing scheduled for 5/9/2025 at 11:00 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Kramer, Debra) (Entered: 04/07/2025)
03/31/2025Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 03/31/2025)
03/21/2025Receipt of Motion for Relief From Stay( 1-25-40717-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23455481. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 03/21/2025)
03/21/20259Motion for Relief from Stay re: 241 132nd Road, Rosedale NY 11422. Objections to be filed on 4/23/2025. Fee Amount $199. Filed by Shari S Barak on behalf of HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2006-E, Mortgage-Backed Certificates, Series 2006-E. Hearing scheduled for 4/30/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Segment 002 # 2 Segment 003 # 3 Segment 004 # 4 Segment 005 # 5 Segment 006) (Barak, Shari) (Entered: 03/21/2025)
02/25/20258Notice of Appearance and Request for Notice Filed by Michael J Chatwin on behalf of HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2006-E, Mortgage-Backed Certificates, Series 2006-E (Chatwin, Michael) (Entered: 02/25/2025)
02/16/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)
02/16/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025)
02/14/20255Request for Notice - Meeting of Creditors Chapter 7 No Asset (drk) (Entered: 02/14/2025)
02/14/2025Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (drk) (Entered: 02/14/2025)