Case number: 1:25-bk-42848 - 9501 Property LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    9501 Property LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    06/12/2025

  • Last Filing

    07/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42848-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  06/12/2025
341 meeting:  07/21/2025

Debtor

9501 Property LLC

3834 Carrel Blvd
Oceanside, NY 11572
KINGS-NY
Tax ID / EIN: 45-5499425

represented by
Vivian M Williams

Vmw Law PC
733 3rd Ave
16th Floor
New York, NY 10017
212-561-5312
Fax : 347-983-5994
Email: vwilliams@vmwassociates.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
07/23/2025Show Cause Order Marked Off; List of Creditors filed. (related document(s): 7 Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix, 9 List of Creditors filed by 9501 Property LLC) (AngelaHoward) (Entered: 07/23/2025)
07/23/20259List of Creditors Filed by Vivian M Williams on behalf of 9501 Property LLC (Williams, Vivian) (Entered: 07/23/2025)
06/26/20258BNC Certificate of Mailing with Copy of Order Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025)
06/23/20257Order to Show Cause Why Case Should Not Be Dismissed (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 9501 Property LLC). Signed on 6/23/2025. Show Cause hearing to be held on 7/29/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (nwh) (Entered: 06/24/2025)
06/18/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/18/2025. (Admin.) (Entered: 06/19/2025)
06/17/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-42848) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23706160. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/17/2025)
06/15/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/13/20254Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/21/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 06/13/2025)
06/12/20253Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 6/12/2025. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/12/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/12/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/12/2025. 20 Largest Unsecured Creditors due 6/12/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/12/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/26/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/26/2025. Schedule A/B due 6/26/2025. Schedule D due 6/26/2025. Schedule E/F due 6/26/2025. Schedule G due 6/26/2025. Schedule H due 6/26/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/26/2025. List of Equity Security Holders due 6/26/2025. Statement of Financial Affairs Non-Ind Form 207 due 6/26/2025. Incomplete Filings due by 6/26/2025. (drk) (Entered: 06/13/2025)
06/12/20252(DISREGARD - ENTERED IN ERROR) Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 6/12/2025. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/12/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/12/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/12/2025. 20 Largest Unsecured Creditors due 6/12/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/12/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/26/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/26/2025. Schedule A/B due 6/26/2025. Schedule D due 6/26/2025. Schedule E/F due 6/26/2025. Schedule G due 6/26/2025. Schedule H due 6/26/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/26/2025. List of Equity Security Holders due 6/26/2025. Statement of Financial Affairs Non-Ind Form 207 due 6/26/2025. Incomplete Filings due by 6/26/2025. (drk)Modified on 6/13/2025 (drk). (Entered: 06/13/2025)