1 Queens Corporation
7
Elizabeth S. Stong
07/29/2025
12/18/2025
No
v
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor 1 Queens Corporation
111-44 139th St Jamaica, NY 11435 QUEENS-NY Tax ID / EIN: 98-7321531 |
represented by |
1 Queens Corporation
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/06/2025 | 10 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 11/06/2025. (Admin.) (Entered: 11/07/2025) |
| 11/03/2025 | 9 | Order Scheduling a Continued Hearing on the Trustee's Motion to Dismiss, Extending Trustee's Time to Object to Discharge/Dischargeability, and Directing Debtor to Contact Trustee to Re-Schedule Section 341 Meeting. Video hearing scheduled for 12/23/2025 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)8 Motion to Dismiss Case filed by Trustee Alan Nisselson). Signed on 11/3/2025 (caf) (Entered: 11/04/2025) |
| 10/28/2025 | Hearing Held and Adjourned; - No Appearance by Debtor 'Hearing scheduled for 12/23/2025 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)8 Motion to Dismiss Case Filed by Trustee Alan Nisselson) No opposition - The Debtor is directed to contact the Trustee to schedule an adjourned Section 341 Meeting of Creditors.Trustee's time to object to the Debtors discharge is extended, if applicable. Court to issue order. (sej) (Entered: 10/29/2025) | |
| 09/04/2025 | 8 | Motion to Dismiss Case . Objections to be filed on 10/21/2025. Filed by Alan Nisselson on behalf of Alan Nisselson. Hearing scheduled for 10/28/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Nisselson, Alan) (Entered: 09/04/2025) |
| 08/04/2025 | 7 | Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2 Trust (Karavolas, Nickolas) (Entered: 08/04/2025) |
| 07/31/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025) |
| 07/31/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025) |
| 07/29/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274633. (ZM) (admin) (Entered: 07/29/2025) | |
| 07/29/2025 | Deadlines Updated / Set Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/29/2025. (RE: related document(s) 4 Deficient Filing Chapter 7) (zhm) (Entered: 07/29/2025) | |
| 07/29/2025 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/29/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/29/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/29/2025. Schedule A/B due 8/12/2025. Schedule E/F due 8/12/2025. Schedule G due 8/12/2025. Schedule H due 8/12/2025. Statement of Financial Affairs Non-Ind Form 207 due 8/12/2025. Incomplete Filings due by 8/12/2025. (zhm) (Entered: 07/29/2025) |