Case number: 1:25-bk-43408 - Nachlas E 55 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Nachlas E 55 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    07/17/2025

  • Last Filing

    08/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43408-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  07/17/2025
341 meeting:  08/21/2025

Debtor

Nachlas E 55 LLC

4403 15th Avenue
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 83-0579740

represented by
Nnenna Okike Onua

McKinley Onua & Associates
233 Broadway
Suite 2348
New York, NY 10279
718-522-0236
Fax : 718-522-9029
Email: nonua@mckinleyonua.com

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
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
08/15/202516Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of RF Mortgage Services Corporation as servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as trustee of Spartan Funding I Trust (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 08/15/2025)
08/09/202515BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025)
08/09/202514BNC Certificate of Mailing with Notice of Amended Caption Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025)
08/08/202513BNC Certificate of Mailing with Application/Notice/Order Notice Date 08/08/2025. (Admin.) (Entered: 08/09/2025)
08/07/202512Court's Service List (RE: related document(s)11 Order Amending Caption) (dng) (Entered: 08/07/2025)
08/06/202511Order Amending Caption from LLC Nachlas E 55 to Nachlas E 55 LLC. Signed on 8/6/2025 (dng) (Entered: 08/07/2025)
08/06/202510Order to Show Cause for Dismissal of Case (RE: related document(s)8 Notice of Defective Internet Filing). Signed on 8/6/2025 Show Cause hearing to be held on 9/4/2025 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (rom) (Entered: 08/06/2025)
07/23/20259BNC Certificate of Mailing with Notice/Order Notice Date 07/23/2025. (Admin.) (Entered: 07/24/2025)
07/21/20258Notice of Defective Filing (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor LLC Nachlas E 55) (dng) (Entered: 07/21/2025)
07/20/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/20/2025. (Admin.) (Entered: 07/21/2025)