1133 Clarkson Avenue LLC
11
Nancy Hershey Lord
08/07/2025
10/15/2025
Yes
v
| PlnDue, DsclsDue, RELATED, ProHacVice |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 1133 Clarkson Avenue LLC
1182 Bushwick Avenue Brooklyn, NY 11221 KINGS-NY Tax ID / EIN: 81-5403542 |
represented by |
Narissa A Joseph
305 Broadway Suite 1001 New York, NY 10007 (212) 233-3060 Fax : (646) 607-3335 Email: njosephlaw@aol.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/15/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 10/20/2025 at 01:00 PM at Teleconference - Brooklyn. (Sussman, Jeremy) (Entered: 10/15/2025) | |
| 10/09/2025 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-25-43827-nhl) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A24027280. Fee amount 34.00. (re: Doc# 15) (U.S. Treasury) (Entered: 10/09/2025) | |
| 10/09/2025 | 20 | Motion to Set Last Day to File Proofs of Claim Filed by Narissa A Joseph on behalf of 1133 Clarkson Avenue LLC. (Joseph, Narissa) (Entered: 10/09/2025) |
| 10/09/2025 | 19 | Statement ENDY 1074-1 Corporate Resolution Filed by Narissa A Joseph on behalf of 1133 Clarkson Avenue LLC (Joseph, Narissa) (Entered: 10/09/2025) |
| 10/09/2025 | 18 | Affidavit Re: Pursuant to Local Rule 1007-4 Filed by Narissa A Joseph on behalf of 1133 Clarkson Avenue LLC (Joseph, Narissa) (Entered: 10/09/2025) |
| 10/09/2025 | 17 | Statement Corporate Disclosure Statement Pursuant to Local Rule 1073-3 Filed by Narissa A Joseph on behalf of 1133 Clarkson Avenue LLC (Joseph, Narissa) (Entered: 10/09/2025) |
| 10/09/2025 | 16 | Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Narissa A Joseph on behalf of 1133 Clarkson Avenue LLC (Joseph, Narissa) (Entered: 10/09/2025) |
| 10/09/2025 | 15 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, : Disclosure of Compensation of Attorney for Debtor; summary of assets and liabilities for Non Individuals Official form 206 sum; Declaration Under Penalty of Perjury for Non Individual Debtors; List of Equity Holders, Statement of Final Affairs Non-Ind Form 207 Fee Amount $34 Filed by Narissa A Joseph on behalf of 1133 Clarkson Avenue LLC (Joseph, Narissa) (Entered: 10/09/2025) |
| 10/01/2025 | 14 | Amended Notice of Motion/Presentment . Objections to be filed on 10/28/2025. Hearing on Objections, if any, will be held on: 11/4/2025 at 10:00 am. Filed by Matthew Burrows on behalf of Newtek Small Business Finance, LLC (RE: related document(s)13 Motion for Adequate Protection filed by Creditor Newtek Small Business Finance, LLC) Hearing scheduled for 11/4/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Burrows, Matthew) (Entered: 10/01/2025) |
| 09/30/2025 | Receipt of Motion for Relief From Stay( 1-25-43827-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24000695. Fee amount 199.00. (re: Doc# 13) (U.S. Treasury) (Entered: 09/30/2025) |