Case number: 1:25-bk-46002 - Eram Properties LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Eram Properties LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    12/15/2025

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, PlnDue, DsclsDue, Repeat, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-46002-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/15/2025
Date terminated:  02/02/2026
Debtor dismissed:  12/27/2025
341 meeting:  01/12/2026

Debtor

Eram Properties LLC

1306 Dekalb Ave
#2
Brooklyn, NY 11221
KINGS-NY
Tax ID / EIN: 26-0310061

represented by
Eram Properties 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
02/02/2026Bankruptcy Case Closed (one) (Entered: 02/02/2026)
12/31/202517BNC Certificate of Mailing with Notice of Dismissal Notice Date 12/31/2025. (Admin.) (Entered: 01/01/2026)
12/29/2025Marked Off; Case Dismissed. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 12/29/2025)
12/27/202516Order Lifting Stay with Respect to 531 Kosciuszko Street, Brooklyn, New York 11221 and Dismissing the Instant Chapter 11 Bankruptcy Case (RE: related document(s)4 Motion to Authorize/Direct filed by Creditor Ellevana Capital LLC, Motion to Dismiss Party). Signed on 12/27/2025 (one) (Entered: 12/29/2025)
12/19/202515BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025)
12/18/202514BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/18/202513BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/17/202512Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Ellevana Capital LLC (RE: related document(s)4 Motion to Authorize/Direct filed by Creditor Ellevana Capital LLC, Motion to Dismiss Party) (Kantrow, Fred) (Entered: 12/17/2025)
12/16/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10337636. (SR) (admin) (Entered: 12/16/2025)
12/16/202511Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/15/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/15/2025. 20 Largest Unsecured Creditors due 12/15/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/15/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/15/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/15/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/30/2025. Schedule A/B due 12/30/2025. Schedule D due 12/30/2025. Schedule E/F due 12/30/2025. Schedule G due 12/30/2025. Schedule H due 12/30/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/30/2025. List of Equity Security Holders due 12/30/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/30/2025. Incomplete Filings due by 12/30/2025. (str) (Entered: 12/16/2025)