Case number: 1:25-bk-43320 - 9415 107 Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    9415 107 Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    07/11/2025

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43320-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  07/11/2025
341 meeting:  08/18/2025

Debtor

9415 107 Street LLC

9415 107 Street
Ozone Park, NY 11416
QUEENS-NY
Tax ID / EIN: 83-2777381

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
08/25/202512Motion to Dismiss Case Filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee for Treaty Oak Mortgage Trust. Hearing scheduled for 10/3/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit 1- Note and Mortgage 9415 107 St # 2 Exhibit 2- Deferral Agreement # 3 Exhibit 3- Judgement 9415 107 Street # 4 Exhibit 4- Notice of sale 9415 107 street # 5 Exhibit 5- First Case) (Arnold, Jenelle) (Entered: 08/25/2025)
08/18/202511Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Vivian M Williams on behalf of 9415 107 Street LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Williams, Vivian) (Entered: 08/18/2025)
08/12/202510Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as trustee for Treaty Oak Mortgage Trust (Arnold, Jenelle) (Entered: 08/12/2025)
08/05/20259Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Vivian M Williams on behalf of 9415 107 Street LLC (Williams, Vivian) (Entered: 08/05/2025)
07/18/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025)
07/17/20257BNC Certificate of Mailing with Notice/Order Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025)
07/16/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025)
07/16/20255Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 8/18/2025 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: 07/16/2025)
07/14/20254Order Scheduling Initial Case Management Conference . Signed on 7/14/2025 Status hearing to be held on 8/29/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (rom) (Entered: 07/15/2025)
07/14/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-43320) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23773225. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2025)