Case number: 1:25-bk-42208 - 1909 P Development Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1909 P Development Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    05/07/2025

  • Last Filing

    06/26/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42208-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Date filed:  05/07/2025
341 meeting:  07/10/2025

Debtor

1909 P Development Inc

1909 Pacific Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 83-0920167

represented by
1909 P Development Inc

PRO SE



Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

represented by
David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500
Fax : 718-488-7505
Email: david.doyaga.sr@gmail.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
06/16/2025Receipt of Motion for Relief From Stay( 1-25-42208-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23702997. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 06/16/2025)
06/16/202510Motion for Relief from Stay Regarding 1909 Pacific Street, Brooklyn, NY 11233 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust. Hearing scheduled for 7/15/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service) (Rozea, Michael) (Entered: 06/16/2025)
06/12/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 7/10/2025 at 11:00 AM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Doyaga, David) (Entered: 06/12/2025)
06/02/20259Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as servicer for U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust (Rozea, Michael) (Entered: 06/02/2025)
05/14/20258Affidavit/Certificate of Service Filed by David J. Doyaga on behalf of David J. Doyaga (RE: related document(s)7 Motion to Dismiss Case filed by Trustee David J. Doyaga) (Doyaga, David) (Entered: 05/14/2025)
05/13/20257Motion to Dismiss Case Filed by David J. Doyaga on behalf of David J. Doyaga. Hearing scheduled for 6/24/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Proposed Order) (Doyaga, David) (Entered: 05/13/2025)
05/10/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025)
05/09/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2025. (Admin.) (Entered: 05/10/2025)
05/07/20254Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/7/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/7/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/7/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/21/2025. Incomplete Filings due by 5/21/2025. (las) (Entered: 05/08/2025)
05/07/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336048. (GM) (admin) (Entered: 05/07/2025)