Case number: 1:25-bk-43814 - 16 Cyrus Ave. LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    16 Cyrus Ave. LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    08/06/2025

  • Last Filing

    10/02/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43814-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  08/06/2025
341 meeting:  09/25/2025

Debtor

16 Cyrus Ave. LLC

16 Cyrus Avenue
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 83-2665158

represented by
16 Cyrus Ave. LLC

PRO SE



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
10/02/20259Motion 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)
09/11/2025Trustee'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)
08/27/2025Chapter 7 Trustee has reviewed the Motion to Lift Stay and does not oppose the motion. Filed by Richard J. McCord (RE: related document(s)8 Motion for Relief From Stay filed by Creditor SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust). (McCord, Richard) (Entered: 08/27/2025)
08/21/2025Receipt of Motion for Relief From Stay( 1-25-43814-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23888813. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 08/21/2025)
08/21/20258Motion for Relief from Stay Regarding 16 Cyrus Avenue, Brooklyn, NY 11229 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust. Hearing scheduled for 10/22/2025 at 10:00 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: 08/21/2025)
08/15/20257Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 08/15/2025)
08/09/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025)
08/09/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/09/2025. (Admin.) (Entered: 08/10/2025)
08/07/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336660. (LS) (admin) (Entered: 08/07/2025)