501 Decatur Realty LLC
7
Elizabeth S. Stong
04/02/2025
06/23/2025
No
v
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor 501 Decatur Realty LLC
POB 190313 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 46-4528826 |
represented by |
501 Decatur Realty 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 |
---|---|---|
06/23/2025 | 11 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Nationstar Mortgage LLC (Arnold, Jenelle) (Entered: 06/23/2025) |
06/04/2025 | 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 7/29/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 06/04/2025) |
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) | |
04/16/2025 | 9 | BNC Certificate of Mailing with Notice of Amended Caption Notice Date 04/16/2025. (Admin.) (Entered: 04/17/2025) |
04/11/2025 | 8 | Order Amending Caption to Reflect Change in Debtor Name from Sol Decatur Realty LLC to 501 Decatur Realty LLC. (Related document(s) 1 Voluntary Petition (Chapter 7)) Signed on 4/11/2025 (drk). (Entered: 04/14/2025) |
04/04/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025) |
04/04/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025) |
04/02/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335695. (GM) (admin) (Entered: 04/02/2025) | |
04/02/2025 | 5 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2025. Last day to file Section 521(i)(1) documents is 5/19/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/16/2025. Schedule A/B due 4/16/2025. Schedule D due 4/16/2025. Schedule E/F due 4/16/2025. Schedule G due 4/16/2025. Schedule H due 4/16/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/16/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/16/2025. Incomplete Filings due by 4/16/2025. (gem) (Entered: 04/02/2025) |
04/02/2025 | 4 | Statement LR1073-2b Filed by Sol Decatur Realty LLC (gem) (Entered: 04/02/2025) |