Star213Property LLC
7
Nancy Hershey Lord
02/27/2025
05/28/2025
No
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor Star213Property LLC
P.O. Box 610266 Bayside, NY 11361 QUEENS-NY Tax ID / EIN: 33-3559108 |
represented by |
Star213Property LLC
PRO SE |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
represented by |
Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@cbah.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 |
Date Filed | # | Docket Text |
---|---|---|
05/28/2025 | 10 | Motion to Dismiss Case for Failure to Appear at 341A Meetings of Creditors Filed by Richard J. McCord on behalf of Richard J. McCord. Hearing scheduled for 7/10/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 05/28/2025) |
05/14/2025 | Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. Filed by Richard J. McCord. (McCord, Richard) (Entered: 05/14/2025) | |
04/09/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/14/2025 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 04/09/2025) | |
04/01/2025 | 9 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Nationstar Mortgage LLC (Arnold, Jenelle) (Entered: 04/01/2025) |
03/01/2025 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/01/2025. (Admin.) (Entered: 03/02/2025) |
03/01/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/01/2025. (Admin.) (Entered: 03/02/2025) |
02/27/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273411. (DG) (admin) (Entered: 02/27/2025) | |
02/27/2025 | 6 | DISREGARD- ENTERED IN ERROR- Rent Deposit Forwarded to Domenick Bonanno Landlord, in the Amount of $ 50.00 Check # 29716703662. (dng)Modified on 2/27/2025 entered in correct case (dng). (Entered: 02/27/2025) |
02/27/2025 | 5 | Notice of Change of Debtor's Address of Star213Property LLC from 35-20 Bell Blvd Bayside NY 11361 to P.O. Box 610266 Bayside, NY 11361 Filed by Star213Property LLC (dng) (Entered: 02/27/2025) |
02/27/2025 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/27/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/27/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/27/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/13/2025. Schedule A/B due 3/13/2025. Schedule D due 3/13/2025. Schedule E/F due 3/13/2025. Schedule G due 3/13/2025. Schedule H due 3/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/13/2025. Incomplete Filings due by 3/13/2025. (dng) (Entered: 02/27/2025) |