117 Cleveland Street BK LLC
7
Elizabeth S. Stong
02/24/2026
05/04/2026
No
v
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor 117 Cleveland Street BK LLC
63 Buffalo Avenue Brooklyn, NY 11233 KINGS-NY Tax ID / EIN: 93-2466464 |
represented by |
117 Cleveland Street BK 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/04/2026 | 10 | Trustee 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 5/4/2026). Filed by Lori Lapin Jones (RE: related document(s)6 Motion to Dismiss Case filed by Trustee Lori Lapin Jones). (Jones, Lori) (Entered: 05/04/2026) |
| 04/29/2026 | 9 | Affidavit/Certificate of Service Filed by Eric C Zabicki on behalf of 8 Talmadge Drive, Inc. (RE: related document(s)8 Motion for Relief From Stay filed by Creditor 8 Talmadge Drive, Inc.) (Zabicki, Eric) (Entered: 04/29/2026) |
| 04/29/2026 | Receipt of Motion for Relief From Stay( 1-26-40870-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24582620. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 04/29/2026) | |
| 04/29/2026 | 8 | Motion for Relief from Stay Re: 63 Buffalo Avenue, Brooklyn, NY Fee Amount $199. Filed by Eric C Zabicki on behalf of 8 Talmadge Drive, Inc.. Hearing scheduled for 6/1/2026 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Zabicki, Eric) (Entered: 04/29/2026) |
| 04/23/2026 | 7 | Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lori Lapin Jones (RE: related document(s)6 Motion to Dismiss Case filed by Trustee Lori Lapin Jones) (Jones, Lori) (Entered: 04/23/2026) |
| 04/03/2026 | 6 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 6/1/2026 at 02:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 04/03/2026) |
| 02/27/2026 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/27/2026. (Admin.) (Entered: 02/28/2026) |
| 02/27/2026 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/27/2026. (Admin.) (Entered: 02/28/2026) |
| 02/25/2026 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10338113. (DB) (admin) (Entered: 02/25/2026) | |
| 02/25/2026 | 2 | Notice 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 4/3/2026 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 02/25/2026) |