1237 Dean Street Corp
7
Elizabeth S. Stong
07/09/2025
10/01/2025
No
v
| Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor 1237 Dean Street Corp
727 Franklin Avenue Brooklyn, NY 11238 KINGS-NY Tax ID / EIN: 47-5498149 |
represented by |
1237 Dean Street Corp
PRO SE |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
represented by |
Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@cbah.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/01/2025 | 9 | Motion to Dismiss Case for Failure to Appear at 341A Meetings of Creditors Filed by Richard J. McCord on behalf of Richard J. McCord. Hearing scheduled for 11/24/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 10/01/2025) |
| 09/11/2025 | Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. Filed by Richard J. McCord. (McCord, Richard) (Entered: 09/11/2025) | |
| 08/13/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 9/10/2025 at 11:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 08/13/2025) | |
| 07/29/2025 | 8 | Notice of Appearance and Request for Notice Filed by Michael H Resnikoff on behalf of Tower Tower Capital Management LLC, as servicer (Attachments: # 1 Affidavit AOS) (Resnikoff, Michael) (Entered: 07/29/2025) |
| 07/11/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025) |
| 07/11/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025) |
| 07/09/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274418. (YR) (admin) (Entered: 07/09/2025) | |
| 07/09/2025 | 5 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/9/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/9/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/9/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/23/2025. Schedule A/B due 7/23/2025. Schedule D due 7/23/2025. Schedule E/F due 7/23/2025. Schedule G due 7/23/2025. Schedule H due 7/23/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/23/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/23/2025. Incomplete Filings due by 7/23/2025. (ylr) (Entered: 07/09/2025) |
| 07/09/2025 | 4 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Borovinsky, Ron (ylr) (Entered: 07/09/2025) |
| 07/09/2025 | Prior Filing Case Number(s): 24-40342-ess dismissed on 3/25/2024 (ylr) (Entered: 07/09/2025) |