Case number: 1:25-bk-43103 - Antonio Nulud (Investor's Genie LLC ) - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Antonio Nulud (Investor's Genie LLC )

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    06/27/2025

  • Last Filing

    11/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, RELATED, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43103-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/27/2025
Debtor dismissed:  11/05/2025
341 meeting:  08/04/2025

Debtor

Antonio Nulud (Investor's Genie LLC )

328 41st Street
Brooklyn, NY 11232
HUDSON-NJ
Tax ID / EIN: 82-1725693
dba
Investor's Genie LLC


represented by
Antonio Nulud (Investor's Genie LLC )

PRO SE



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
11/07/202552BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/07/202551BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/07/202550BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/07/2025. (Admin.) (Entered: 11/08/2025)
11/05/202549Court's Service List (RE: related document(s)48 Order Dismissing Case with Notice of Dismissal) (caf) (Entered: 11/05/2025)
11/05/202548Order Dismissing Chapter 11 Case for Debtor's Failure to be Represented by Counsel with Notice of Dismissal (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 11/5/2025 (caf) (Entered: 11/05/2025)
11/05/202547Affidavit/Certificate of Service * corrective * filed by Michael Arthur Weishaar on behalf of DML Capital Mortgage Fund, LLC (RE: related document(s)14 Motion for Relief From Stay filed by Creditor DML Capital Mortgage Fund, LLC and 45 Affidavit/Certificate of Service filed by Creditor DML Capital Mortgage Fund, LLC (Weishaar, Michael). Modified on 11/5/2025 to add linkage (caf). (Entered: 11/05/2025)
11/04/202546Order Modifying the Automatic Stay and Granting In Rem Relief (Re: 328 41st Street, Brooklyn, NY 11232) (Related Doc # 14) Signed on 11/4/2025. (caf) (Entered: 11/05/2025)
11/04/202545Affidavit/Certificate of Service Filed by Michael Arthur Weishaar on behalf of DML Capital Mortgage Fund, LLC (RE: related document(s)14 Motion for Relief From Stay filed by Creditor DML Capital Mortgage Fund, LLC) (Weishaar, Michael) ATTORNEY ADVISED TO FILE AMENDED WITH CORRECT CAPTION. Modified on 11/4/2025 to add remark (caf). (Entered: 11/04/2025)
10/31/2025Hearing Held; - No Appearance by Debtor - Appearance by DML Capital Mortgage Fund, LLC. (RE: related document(s)14 Motion for Relief From Stay Filed by Creditor DML Capital Mortgage Fund, LLC, 15 Amended Notice of Motion/Presentment Filed by Creditor DML Capital Mortgage Fund, LLC) No opposition - Granted with in rem relief - Submit order. (sej) (Entered: 10/31/2025)
10/31/2025Hearing Held; - (RE: related document(s)18 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee, 37 Order to Schedule Hearing (Generic), 40 Order to Schedule Hearing (Generic)) - No Appearance by Debtor - Appearance by DML Capital Mortgage Fund, LLC. MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 10/31/2025 (This is a text Order, no document is attached) (sej) (Entered: 10/31/2025)