Home & Property Works LLC
7
Elizabeth S. Stong
04/24/2025
08/27/2025
No
v
RELATED, Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor Home & Property Works LLC
953 East 46th Street Brooklyn, NY 11203 KINGS-NY Tax ID / EIN: 26-2575339 |
represented by |
Home & Property Works LLC
PRO SE |
Trustee Alan Nisselson
c/o Windels Marx Lane & Mittendorf LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 |
| |
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 |
---|---|---|
07/20/2025 | 12 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/20/2025. (Admin.) (Entered: 07/21/2025) |
07/15/2025 | 11 | Order Scheduling Continued Hearing on Motion to Dismiss. Ordered, that the Court will hold a continued video hearing on the Motion to Dismiss on August 26, 2025, at 2:30 p.m., before the Honorable Elizabeth S. Stong in Courtroom 3585, United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Brooklyn, New York 11201. (RE: related document(s)10 Motion to Dismiss Case filed by Trustee Alan Nisselson). Signed on 7/15/2025 (dng) (Entered: 07/18/2025) |
07/15/2025 | Hearing Held and Adjourned; 'Hearing scheduled for 08/26/2025 at 02:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)10 Motion to Dismiss Case Filed by Trustee Alan Nisselson) -- No Appearance by Debtor - No opposition - The Debtor is directed to contact the Trustee to schedule an adjourned Section 341 Meeting of Creditors.Court to issue order. (sej) (Entered: 07/16/2025) | |
06/05/2025 | 10 | Motion to Dismiss Case : Trustee's Motion Pursuant to Bankruptcy § 707(a) and Bankruptcy Rule 1017 to Dismiss the Debtor's Corporate Chapter 7 Case for Cause. Objections to be filed on 7/8/2025. Filed by Alan Nisselson on behalf of Alan Nisselson. Hearing scheduled for 7/15/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Nisselson, Alan) (Entered: 06/05/2025) |
04/26/2025 | 9 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/26/2025. (Admin.) (Entered: 04/27/2025) |
04/26/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/26/2025. (Admin.) (Entered: 04/27/2025) |
04/24/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335941. (LS) (admin) (Entered: 04/25/2025) | |
04/24/2025 | 7 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/24/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/24/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/24/2025. Last day to file Section 521(i)(1) documents is 6/9/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/8/2025. Schedule A/B due 5/8/2025. Schedule E/F due 5/8/2025. Schedule G due 5/8/2025. Schedule H due 5/8/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/8/2025. Incomplete Filings due by 5/8/2025. (gem) (Entered: 04/24/2025) |
04/24/2025 | 6 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (gem) (Entered: 04/24/2025) |
04/24/2025 | 5 | DISREGARD, ENTERED IN ERROR- Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/24/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/24/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/24/2025. Last day to file Section 521(i)(1) documents is 6/9/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/8/2025. Schedule A/B due 5/8/2025. Schedule E/F due 5/8/2025. Schedule G due 5/8/2025. Schedule H due 5/8/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/8/2025. Incomplete Filings due by 5/8/2025. (gem) (Entered: 04/24/2025) |