Case number: 1:25-bk-42613 - Fela 292 Howard LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Fela 292 Howard LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    05/28/2025

  • Last Filing

    10/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42613-jmm

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  05/28/2025
Debtor dismissed:  09/24/2025
341 meeting:  07/08/2025

Debtor

Fela 292 Howard LLC

292 Howard Avenue
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 81-1854334

represented by
Fela 292 Howard LLC

PRO SE



Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.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
09/27/202512BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025)
09/25/2025Marked Off Without Hearing - (RE: related document(s)10 Motion for Relief from Stay Regarding 292 Howard Avenue, Brooklyn, NY 11233 Filed by Michael Thomas Rozea on behalf of Select Portfolio Servicing, Inc.) - See Document No 10 (tml) (Entered: 09/27/2025)
09/24/202511Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Gregory Messer). Signed on 9/24/2025 (ylr) (Entered: 09/25/2025)
09/09/2025Hearing Held; (RE: related document(s)9 Motion to Dismiss Case Filed by Trustee Gregory Messer) - No Opposition - Granted; Submit Order (tml) (Entered: 09/10/2025)
08/18/2025Receipt of Motion for Relief From Stay( 1-25-42613-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23878515. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 08/18/2025)
08/18/202510Motion for Relief from Stay Regarding 292 Howard Avenue, Brooklyn, NY 11233 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Select Portfolio Servicing, Inc. as servicer for Wilmington Trust, National Association, not in its individual capacity but solely as Delaware Trustee of SMRF Trust II-A. Hearing scheduled for 9/25/2025 at 10:00 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: 08/18/2025)
07/18/20259Motion to Dismiss Case Filed by Gregory Messer on behalf of Gregory Messer. Hearing scheduled for 9/9/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Fela 292 Howard LLC Affidavit of Service 1) (Messer, Gregory) (Entered: 07/18/2025)
07/02/20258[ENTERED IN ERROR] Final Notice of Section 521 Deficiencies (caf) (Entered: 07/02/2025)
06/18/20257Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Select Portfolio Servicing, Inc. as servicer for Wilmington Trust, National Association, not in its individual capacity but solely as Delaware Trustee of SMRF Trust X-A (Rozea, Michael) (Entered: 06/18/2025)
05/30/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/30/2025. (Admin.) (Entered: 05/31/2025)