Case number: 1:25-bk-44448 - 1499 Fulton Realty LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1499 Fulton Realty LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    09/17/2025

  • Last Filing

    10/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44448-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  09/17/2025
341 meeting:  10/14/2025

Debtor

1499 Fulton Realty LLC

47 Brook Road
Valley Stream, NY 11581
KINGS-NY
Tax ID / EIN: 27-5024095

represented by
1499 Fulton Realty LLC

PRO SE



Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
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
10/16/20258Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Motion or Notice to Dismiss or Convert the case or reviewed such a motion filed by another party in this case. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/16/2025). Filed by Lori Lapin Jones (RE: related document(s)7 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 10/16/2025)
10/15/20257Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 11/18/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Jones, Lori) (Entered: 10/15/2025)
10/13/20256Notice of Appearance and Request for Notice Filed by Ross Eisenberg on behalf of Radharani Properties LLC (Eisenberg, Ross) (Entered: 10/13/2025)
09/19/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/19/2025. (Admin.) (Entered: 09/20/2025)
09/19/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/19/2025. (Admin.) (Entered: 09/20/2025)
09/17/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275041. (KE) (admin) (Entered: 09/17/2025)
09/17/20253Deficient Filing Chapter 7: Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 9/17/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/17/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/17/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/1/2025. Schedule A/B due 10/1/2025. Schedule C due 10/1/2025. Schedule D due 10/1/2025. Schedule E/F due 10/1/2025. Schedule G due 10/1/2025. Schedule H due 10/1/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/1/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/1/2025. Incomplete Filings due by 10/1/2025. (las) (Entered: 09/17/2025)
09/17/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 10/14/2025 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 09/17/2025)
09/17/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 1499 Fulton Realty LLC (las) (Entered: 09/17/2025)