544 ECD Capital LLC
7
Elizabeth S. Stong
03/20/2025
08/27/2025
No
v
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/13/2025 | 10 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025) |
07/10/2025 | 9 | Order 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) |
07/08/2025 | Hearing 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) | |
05/05/2025 | 8 | Affidavit/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) |
05/04/2025 | 7 | Motion 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) |
04/01/2025 | 6 | Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of Wilmington Trust, National Association (Carey, Michael) (Entered: 04/01/2025) |
03/22/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025) |
03/22/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025) |
03/20/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335609. (LS) (admin) (Entered: 03/20/2025) | |
03/20/2025 | 3 | Deficient 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) |