Supreme Fast Delivery W&D LLC
11
Jil Mazer-Marino
01/06/2026
03/09/2026
Yes
v
| SubChapterV, ChVPlnDue |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Supreme Fast Delivery W&D LLC
97-24 Metropolitan Ave Forest Hills, NY 11375 QUEENS-NY 2125001891 Tax ID / EIN: 87-1118177 |
represented by |
James J DeCristofaro
The Lawyer James J. DeCristofaro, Esq., P.C. 485 Madison Ave Fl 7 New York, NY 10022 212-500-1891 Email: james@dclfirm.com |
Trustee Nathaniel Wasserstein, Esq.
Lindenwood Associates, LLC P.O. Box 181 Sparkill, NY 10976 845-398-9825 |
| |
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 |
|---|---|---|
| 02/26/2026 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026) |
| 02/24/2026 | 9 | Order Scheduling Initial Case Management Conference 2/20/2026. Signed on 2/24/2026 Status hearing to be held on 3/11/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. Chapter 11 Subchapter V Pre-Status Report Due By 2/20/2026. (tml) (Entered: 02/24/2026) |
| 02/10/2026 | 8 | Motion to Dismiss Case . Objections to be filed on March 2, 2026. Filed by James J DeCristofaro on behalf of Supreme Fast Delivery W&D LLC. Hearing scheduled for 3/11/2026 at 11:00 AM (check with court for location). (DeCristofaro, James) (Entered: 02/10/2026) |
| 01/15/2026 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/15/2026. (Admin.) (Entered: 01/16/2026) |
| 01/13/2026 | 6 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/9/2026 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 01/13/2026) |
| 01/13/2026 | 5 | Notice Appointing Subchapter V Trustee . Nathaniel Wasserstein, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 declaration)(Zipes, Greg) (Entered: 01/13/2026) |
| 01/13/2026 | 4 | (DISREGARD - ENTERED IN ERROR, PLEASE SEE ECF #5) Notice Appointing Subchapter V Trustee . Nathaniel Wasserstein, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Declaration of Subchapter V trustee)(Zipes, Greg)Modified on 1/13/2026 (mem). (Entered: 01/13/2026) |
| 01/09/2026 | 3 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026) |
| 01/06/2026 | 2 | Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/6/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/6/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/6/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/6/2026. Small Business Balance Sheet due by 1/13/2026. Small Business Cash Flow Statement due by 1/13/2026. Small Business Statement of Operations due by 1/13/2026. Small Business Tax Return due by 1/13/2026. Subchapter V Balance Sheet due by 1/13/2026. Subchapter V Cash Flow Statement due by 1/13/2026. Small Business Statement of Operations Subchapter V due by 1/13/2026. Subchapter V Tax Return due by 1/13/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/20/2026. Schedule A/B due 1/20/2026. Schedule D due 1/20/2026. Schedule E/F due 1/20/2026. Schedule G due 1/20/2026. Schedule H due 1/20/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/20/2026. List of Equity Security Holders due 1/20/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/20/2026. Incomplete Filings due by 1/20/2026. (las) (Entered: 01/07/2026) |
| 01/06/2026 | Receipt of Voluntary Petition (Chapter 11)( 1-26-40046) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24261934. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/06/2026) |