Case number: 1:25-bk-43302 - 1524 East 12 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1524 East 12 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    07/10/2025

  • Last Filing

    09/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, SmBus, SmBusPlnDue, SmBusDsclsDue, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43302-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/10/2025
Debtor dismissed:  09/24/2025
341 meeting:  08/18/2025

Debtor

1524 East 12 LLC

1524 East 12 Street
Brooklyn, NY 11230
KINGS-NY
Tax ID / EIN: 81-1878255

represented by
1524 East 12 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
09/29/2025Marked Off; Case Dismissed. (related document(s): 12 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 09/29/2025)
09/26/202516BNC Certificate of Mailing with Notice of Dismissal Notice Date 09/26/2025. (Admin.) (Entered: 09/27/2025)
09/24/202515Order Dismissing Case 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 9/24/2025 (one) (Entered: 09/24/2025)
09/23/2025Hearing Rescheduled by the Court to 09/30/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (related document(s): 12 Motion to Dismiss Case filed by Office of the United States Trustee) (AngelaHoward) (Entered: 09/23/2025)
08/28/202514BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 08/28/2025. (Admin.) (Entered: 08/29/2025)
08/26/2025Hearing Held; Appearance: Shannon Ann Scott (Office of the US Trustee); No Appearance by or on behlaf of Debtor; Dismissed; Court to Issue Order. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 09/10/2025)
08/25/202513Affidavit/Certificate of Service United States Trustee's Motion to Dismiss or Convert Case Filed by Greg Zipes on behalf of Office of the United States Trustee (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Zipes, Greg) (Entered: 08/25/2025)
08/25/202512Motion to Dismiss Case United States Trustee's Motion to Dismiss or Convert Case. Objections to be filed on 9/18/2025. Filed by Greg Zipes on behalf of Office of the United States Trustee. Hearing scheduled for 9/25/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit) (Zipes, Greg) (Entered: 08/25/2025)
07/27/202511BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 07/27/2025. (Admin.) (Entered: 07/28/2025)
07/22/202510Affidavit/Certificate of Service Notice of Rescheduled Section 341 Meeting of Creditors Filed by Office of the United States Trustee (RE: related document(s)9 Notice of Rescheduled Telephonic 341 Meeting with Instructions filed by U.S. Trustee Office of the United States Trustee) (Martin, MaryLou) (Entered: 07/22/2025)