Case number: 1:25-bk-40993 - Star213Property LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Star213Property LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    02/27/2025

  • Last Filing

    05/28/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40993-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  02/27/2025
341 meeting:  05/14/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
05/28/202510Motion 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)
05/14/2025Trustee'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)
04/09/2025Trustee'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)
04/01/20259Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Nationstar Mortgage LLC (Arnold, Jenelle) (Entered: 04/01/2025)
03/01/20258BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/01/2025. (Admin.) (Entered: 03/02/2025)
03/01/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/01/2025. (Admin.) (Entered: 03/02/2025)
02/27/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273411. (DG) (admin) (Entered: 02/27/2025)
02/27/20256DISREGARD- 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)
02/27/20255Notice 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)
02/27/20254Deficient 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)