1363 First Owner LLC
11
Nancy Hershey Lord
12/03/2025
12/18/2025
Yes
v
| PlnDue, DsclsDue, PRVDISM, Repeat, RELATED |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor 1363 First Owner LLC
443 East 5th St. Brooklyn, NY 11218 KINGS-NY Tax ID / EIN: 88-2395458 |
represented by |
1363 First Owner 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 |
|---|---|---|
| 12/18/2025 | Receipt of Motion for Relief From Stay( 1-25-45804-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24221938. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 12/18/2025) | |
| 12/18/2025 | 9 | Motion for Relief from Stay and In rem relief. Objections to be filed on December 31, 2025. Fee Amount $199. Filed by Chezki Menashe on behalf of JG Funding Corp.. Hearing scheduled for 1/6/2026 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Affidavit Decl of J. Golzal # 8 Exhibit A- Goldzal Decl # 9 Exhibit Goldzal Decl # 10 Exhibit C- Goldzal Decl) (Menashe, Chezki) (Entered: 12/18/2025) |
| 12/07/2025 | 8 | BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/07/2025 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/06/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025) |
| 12/05/2025 | 5 | Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 1/20/2026 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/19/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1363 First Owner LLC) (las) (Entered: 12/05/2025) |
| 12/05/2025 | 4 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 1/5/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 12/05/2025) |
| 12/04/2025 | The above case is related to Case Number(s) 25-41170-ess, 453 East 83rd Street LLC (nwh) (Entered: 12/04/2025) | |
| 12/03/2025 | 3 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/3/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/3/2025. 20 Largest Unsecured Creditors due 12/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/3/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/17/2025. Schedule A/B due 12/17/2025. Schedule D due 12/17/2025. Schedule E/F due 12/17/2025. Schedule G due 12/17/2025. Schedule H due 12/17/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/17/2025. List of Equity Security Holders due 12/17/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/17/2025. Incomplete Filings due by 12/17/2025. (las) (Entered: 12/04/2025) |
| 12/03/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10337508. (SR) (admin) (Entered: 12/03/2025) |