Case number: 1:25-bk-43963 - 17323 106 Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    17323 106 Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    08/18/2025

  • Last Filing

    10/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43963-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/18/2025
Debtor dismissed:  10/09/2025
341 meeting:  09/29/2025

Debtor

17323 106 Ave LLC

173-23 106 Avenue
Jamaica, NY 11433
QUEENS-NY
Tax ID / EIN: 39-3780698

represented by
17323 106 Ave LLC

PRO SE



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
10/09/202518Order Dismissing Case with Notice of Dismissal (RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel). Signed on 10/9/2025 (dng) (Entered: 10/09/2025)
10/08/2025Hearing Held; Appearances: Jenelle C Arnold Representing PHH Mortgage - (RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - No Opposition - Granted; Submit Order (tml) (Entered: 10/09/2025)
10/08/2025Hearing Held; Appearances: Jenelle C Arnold Representing PHH Mortgage - (RE: related document(s)8 Order Scheduling Initial Case Management Conference) - Marked Off / Cour to issue order dismissing case (tml) (Entered: 10/09/2025)
10/02/202517BNC Certificate of Mailing with Copy of Order Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025)
09/30/202516Order to Show Cause why this Case should not be Dismissed for Failure to Pay the Filing Fee. Show Cause hearing to be held on 11/6/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)13 Financial Notice of Proposed Dismissal Chapter 11 ONLY). Signed on 9/30/2025 (caf) (Entered: 09/30/2025)
09/12/202515BNC Certificate of Mailing with Notice/Order Notice Date 09/12/2025. (Admin.) (Entered: 09/13/2025)
09/11/202514Motion to Dismiss Case Filed by Jenelle C Arnold on behalf of HSBC Bank USA, National Association, as Trustee for SG Mortgage Securities Trust 2006-OPT2, Asset Backed Certificates, Series 2006-OPT2 (Creditor), by and through its authorized loan servicer, PHH Mor. Hearing scheduled for 10/15/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit 1- Mortgage- 17323 106 Ave # 2 Exhibit 2- Judgement 17323 106 Ave # 3 Exhibit 3- Notice of Sale 17323 106 Ave) (Arnold, Jenelle) (Entered: 09/11/2025)
09/10/202513Notice of Proposed Dismissal for debtors failure to pay the balance due on filing fees in the Amount of: $1,738.00. (nop) (Entered: 09/10/2025)
09/10/202512
Disregard Wrong event
Notice of Proposed Dismissal for debtors failure to pay the balance due on filing fees in the Amount of: $1738.00. (nop) (Entered: 09/10/2025)
08/29/202511BNC Certificate of Mailing with Notice/Order Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)