17323 106 Ave LLC
11
Jil Mazer-Marino
08/18/2025
08/30/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/29/2025 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) |
08/29/2025 | 10 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) |
08/27/2025 | 9 | Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 10/8/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 9/10/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17323 106 Ave LLC) (gem) (Entered: 08/27/2025) |
08/27/2025 | 8 | Order Scheduling Initial Case Management Conference. Signed on 8/27/2025 Status hearing to be held on 10/8/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 08/27/2025) |
08/26/2025 | 7 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 08/26/2025) |
08/24/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025) |
08/21/2025 | 5 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 9/29/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 08/21/2025) |
08/20/2025 | 4 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/20/2025. (Admin.) (Entered: 08/21/2025) |
08/18/2025 | 3 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/18/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/18/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/18/2025. (gem) (Entered: 08/18/2025) |
08/18/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.00. Filed by 17323 106 Ave LLC Chapter 11 Plan due by 12/16/2025. Disclosure Statement due by 12/16/2025. (Attachments: # 1 Petition Part 2 # 2 Petition Part 3) (gem) (Entered: 08/18/2025) |