Case number: 1:25-bk-43168 - 1205 East 55th Street Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1205 East 55th Street Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    07/01/2025

  • Last Filing

    10/07/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43168-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/01/2025
Debtor dismissed:  09/18/2025
341 meeting:  08/06/2025

Debtor

1205 East 55th Street Corp

1205 East 55th Street
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 99-4382035

represented by
1205 East 55th Street Corp

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
 
 

Latest Dockets

Date Filed#Docket Text
10/06/202514Order to Close Dismissed Case (ch7c4dsm)
10/06/2025Close Bankruptcy Case (ch7disms)
10/06/202513Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/6/2025). Filed by Alan Nisselson (RE: related document(s)[9] Motion to Dismiss Case filed by Trustee Alan Nisselson). (Nisselson, Alan)
09/21/202512BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/21/2025. (Admin.) (Entered: 09/22/2025)
09/18/2025Hearing Held; Trustee's Appearance Waived; No Appearance by or on behalf of Debtor; Motion Granted; Case Dismissed; Order Entered. (related document(s): [9] Motion to Dismiss Case filed by Alan Nisselson) (AngelaHoward)
09/18/202511Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Alan Nisselson). Signed on 9/18/2025 (dng) (Entered: 09/19/2025)
08/21/2025Receipt of Motion for Relief From Stay( 1-25-43168-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23889999. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 08/21/2025)
08/21/202510Motion for Relief from Stay re: 1205E 55th St, Brooklyn, NY 11234. Objections to be filed on 10/15/2025. Hearing on Objections, if any, will be held on: 10/22/2025 at 2:30pm. Fee Amount $199. Filed by Shari S Barak on behalf of Deutsche Bank National Trust Company, as Trustee for the registered holders of Morgan Stanley ABS Capital I Inc. Trust 2007-NC4 Mortgage Pass Through Certificates, Series 2007-NC4. Hearing scheduled for 10/22/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Barak, Shari) (Entered: 08/21/2025)
08/07/20259Motion to Dismiss Case : Trustee's Motion to Dismiss the Debtor's Corporate Chapter 7 Case for Cause. Objections to be filed on 9/11/2025. Filed by Alan Nisselson on behalf of Alan Nisselson. Hearing scheduled for 9/18/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Nisselson, Alan) (Entered: 08/07/2025)
07/14/20258Notice of Appearance and Request for Notice Filed by Michael J Chatwin on behalf of Deutsche Bank National Trust Company, as Trustee for the registered holders of Morgan Stanley ABS Capital I Inc. Trust 2007-NC4 Mortgage Pass Through Certificates, Series 2007-NC4 (Chatwin, Michael) (Entered: 07/14/2025)