Case number: 1:25-bk-40754 - Sackman Street Construction Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Sackman Street Construction Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    02/18/2025

  • Last Filing

    04/29/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40754-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  02/18/2025
341 meeting:  03/27/2025

Debtor

Sackman Street Construction Corp.

1744 Brooklyn Ave
Brooklyn, NY 11210
KINGS-NY
Tax ID / EIN: 99-3318479

represented by
Sackman Street Construction Corp.

PRO SE



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
04/23/202510Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust National Association (Carey, Michael) (Entered: 04/23/2025)
04/23/2025Receipt of Motion for Relief From Stay( 1-25-40754-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23547428. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 04/23/2025)
04/23/20259Motion for Relief from Stay for property located at 713 Sackman Street, Brooklyn, NY 11212. Fee Amount $199. Filed by Michael Lawrence Carey on behalf of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST. Hearing scheduled for 5/29/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Exhibit # 3 Proposed Order # 4 Memorandum of Law # 5 Certificate of Service) (Carey, Michael) (Entered: 04/23/2025)
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)
02/20/20258BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/20/2025. (Admin.) (Entered: 02/21/2025)
02/20/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/20/2025. (Admin.) (Entered: 02/21/2025)
02/18/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335364. (SR) (admin) (Entered: 02/18/2025)
02/18/2025Receipt of Copy Fee - $2.00. Receipt Number 10335364. (SR) (admin) (Entered: 02/18/2025)
02/18/20255Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/18/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/18/2025. Statement of Intention due 3/27/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/4/2025. Schedule A/B due 3/4/2025. Schedule D due 3/4/2025. Schedule E/F due 3/4/2025. Schedule G due 3/4/2025. Schedule H due 3/4/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/4/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/4/2025. Incomplete Filings due by 3/4/2025. (las) (Entered: 02/18/2025)
02/18/20254Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; To Attached Document Filed by Sackman Street Construction Corp. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Sackman Street Construction Corp.) (las) (Entered: 02/18/2025)