Case number: 1:25-bk-41317 - 544 ECD Capital LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    544 ECD Capital LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    03/20/2025

  • Last Filing

    08/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41317-ess

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


Date filed:  03/20/2025
341 meeting:  05/02/2025

Debtor

544 ECD Capital LLC

544 Schenck Avenue
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 83-1741389

represented by
544 ECD Capital LLC

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
07/13/202510BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025)
07/10/20259Order Scheduling Hearing on Continued Motion to Dismiss, Extending Trustees Time to Object to Discharge/Dischargeability to October 25, 2025, and Directing Debtor to Contact Trustee to Re-Schedule Section 341 Meeting. If the Debtor attends the Section 341 Meeting of Creditors before the Hearing, the Motion will be marked off the calendar (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). Signed on 7/10/2025. Hearing scheduled for 08/26/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (drk) (Entered: 07/11/2025)
07/08/2025Hearing Held and Adjourned; 'Hearing scheduled for 08/26/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)7 Motion to Dismiss Case Filed by Trustee Lori Lapin Jones) - No Appearance by Debtor - The Debtor is directed to contact the Trustee to schedule an adjourned Section 341 Meeting of Creditors.Trustee's time to object to the Debtors discharge is extended, if applicable. Court to issue order. (sej) (Entered: 07/08/2025)
05/05/20258Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 05/05/2025)
05/04/20257Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 7/8/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 05/04/2025)
04/01/20256Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of Wilmington Trust, National Association (Carey, Michael) (Entered: 04/01/2025)
03/22/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)
03/22/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)
03/20/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335609. (LS) (admin) (Entered: 03/20/2025)
03/20/20253Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/20/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/20/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/20/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/3/2025. Schedule A/B due 4/3/2025. Schedule D due 4/3/2025. Schedule E/F due 4/3/2025. Schedule G due 4/3/2025. Schedule H due 4/3/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/3/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/3/2025. Incomplete Filings due by 4/3/2025. (las) (Entered: 03/20/2025)