Case number: 1:25-bk-45099 - 9202 Ave D LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    9202 Ave D LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    10/22/2025

  • Last Filing

    12/04/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45099-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  10/22/2025
341 meeting:  12/03/2025

Debtor

9202 Ave D LLC

1402 Union Street
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 86-3682306

represented by
Ted T Mozes

16 Gladwyne Court
Spring Valley, NY 10977
(845) 362-6951
Fax : 501-638-7838
Email: tmozeslaw@gmail.com

Trustee

Alan Nisselson

c/o Windels Marx Lane & Mittendorf LLP
156 West 56th Street
New York, NY 10019
(212) 237-1199

 
 
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
12/04/202511Motion to Dismiss Case for Cause Filed by Alan Nisselson on behalf of Alan Nisselson. Hearing scheduled for 1/28/2026 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of Service) (Nisselson, Alan) (Entered: 12/04/2025)
11/04/202510List of Creditors Filed by Ted T Mozes on behalf of 9202 Ave D LLC (Mozes, Ted) (Entered: 11/04/2025)
11/04/20259Statement Filed by Ted T Mozes on behalf of 9202 Ave D LLC (Attachments: # 1 Affidavit local rule 1074 # 2 Affidavit lbr 1007 statement) (Mozes, Ted) (Entered: 11/04/2025)
11/04/20258Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Ted T Mozes on behalf of 9202 Ave D LLC (Mozes, Ted) (Entered: 11/04/2025)
10/25/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/25/2025. (Admin.) (Entered: 10/26/2025)
10/25/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/25/2025. (Admin.) (Entered: 10/26/2025)
10/23/2025Deadlines Updated / SetMailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 10/22/2025. (RE: related document(s)5 Deficient Filing Chapter 7) (one) (Entered: 10/23/2025)
10/22/20255Deficient Filing Chapter 7:Voluntary Petition [Pages 1-4] due by 10/22/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 10/22/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/22/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/22/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/22/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/5/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 11/5/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/5/2025. Schedule D due 11/5/2025. Schedule E/F due 11/5/2025. Schedule G due 11/5/2025. Schedule H due 11/5/2025. Statement of Financial Affairs Non-Ind Form 207 due 11/5/2025. Incomplete Filings due by 11/5/2025. (one) (Entered: 10/23/2025)
10/22/20254Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Nisselson, Alan, with 341(a) Meeting to be held on 12/3/2025 at 12:00 PM at Zoom.us/join - Nisselson: Meeting ID 720 154 3864, Passcode 1750683777, Phone 1 (929) 547-4987. (Entered: 10/22/2025)
10/22/2025Receipt of Voluntary Petition (Chapter 7)( 1-25-45099) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A24065362. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/22/2025)