Case number: 1:25-bk-43771 - Saleh Uddin & Kayes Ali LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Saleh Uddin & Kayes Ali LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    08/05/2025

  • Last Filing

    10/02/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43771-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  08/05/2025
341 meeting:  09/25/2025

Debtor

Saleh Uddin & Kayes Ali LLC

9513 43rd Avenue
First Floor
Elmhurst, NY 11373
QUEENS-NY
Tax ID / EIN: 09-9843385

represented by
Thomas J. Frank

The Frank Law Firm P.C.
71 New Street
Huntington, NY 11743
516-246-5577
Fax : 516-246-5597
Email: thomas@frankfirmpc.com

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
 
 

Latest Dockets

Date Filed#Docket Text
10/02/20258Motion 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 12/17/2025 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affirmation in Support # 2 Affidavit of Service) (McCord, Richard) (Entered: 10/02/2025)
09/25/2025Trustee'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: 09/25/2025)
09/22/2025Chapter 7 Trustee has reviewed the Motion to Lift Stay and does not oppose the motion. Filed by Richard J. McCord (RE: related document(s)7 Motion for Relief From Stay filed by Creditor 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). (McCord, Richard) (Entered: 09/22/2025)
09/18/2025Receipt of Motion for Relief From Stay( 1-25-43771-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23965597. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 09/18/2025)
09/18/20257Motion for Relief from Stay Regarding 43 Cherry Street, Selden, NY 11784 Fee Amount $199. 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. Hearing scheduled for 11/5/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of Service) (Rozea, Michael) (Entered: 09/18/2025)
09/11/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 9/25/2025 at 12:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 09/11/2025)
08/20/20256Notice of Appearance and Request for Notice Filed by Katherine Heidbrink 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 (Heidbrink, Katherine) (Entered: 08/20/2025)
08/07/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/07/2025. (Admin.) (Entered: 08/08/2025)
08/07/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/07/2025. (Admin.) (Entered: 08/08/2025)
08/05/20253Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/5/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/5/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/19/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 8/19/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/19/2025. Schedule A/B due 8/19/2025. Schedule D due 8/19/2025. Schedule E/F due 8/19/2025. Schedule G due 8/19/2025. Schedule H due 8/19/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 8/19/2025. Incomplete Filings due by 8/19/2025. (jag) (Entered: 08/05/2025)