99A Somers LLC
11
Elizabeth S. Stong
03/04/2026
03/09/2026
Yes
v
| PlnDue, DsclsDue, Repeat, PRVDISM, TRANSFER |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 99A Somers LLC
190 East Sunrise Highway Freeport, NY 11520 NASSAU-NY Tax ID / EIN: 81-4142347 |
represented by |
Donna Este-Green
Donna Este- Green, Esq. 25 Fairway Hempstead, NY 11550 (516) 996-7900 Email: destegreen@gmail.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 TERMINATED: 03/05/2026 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn Office) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 6 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/6/2026 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: 03/06/2026) |
| 03/06/2026 | 5 | Order Scheduling Initial Case Management Conference . Signed on 3/6/2026 Status hearing to be held on 5/7/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (nwh) (Entered: 03/06/2026) |
| 03/05/2026 | 4 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Dan Aizer and Ninego INC. (Barkhordar, Doris) (Entered: 03/05/2026) |
| 03/05/2026 | Judge Louis A. Scarcella removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nwh) (Entered: 03/05/2026) | |
| 03/05/2026 | Pursuant to standing order dated 3/21/2002, case number 26-70896-las is hereby transferred to the appropriate office under case number 26-41035-ess. (nwh) (Entered: 03/05/2026) | |
| 03/05/2026 | Prior Filing Case Number(s): 25-43276-ess dismissed on 01/12/2026 (nwh) (Entered: 03/05/2026) | |
| 03/04/2026 | 3 | Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] due by 3/4/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/4/2026. 20 Largest Unsecured Creditors due 3/4/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/4/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/4/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/18/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/18/2026. Schedule A/B due 3/18/2026. Schedule D due 3/18/2026. Schedule E/F due 3/18/2026. Schedule G due 3/18/2026. Schedule H due 3/18/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/18/2026. List of Equity Security Holders due 3/18/2026. Statement of Financial Affairs Non-Ind Form 207 due 3/18/2026. Incomplete Filings due by 3/18/2026. (nwh) (Entered: 03/05/2026) |
| 03/04/2026 | 2 | List of Creditors Filed by Donna Este-Green on behalf of 99A Somers LLC (Este-Green, Donna) (Entered: 03/04/2026) |
| 03/04/2026 | Receipt of Voluntary Petition (Chapter 11)( 8-26-70896) [misc,volp11a] (1738.00) Filing Fee. Receipt number B24428686. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/04/2026) | |
| 03/04/2026 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Donna Este-Green on behalf of 99A Somers LLC Chapter 11 Plan due by 07/2/2026. Disclosure Statement due by 07/2/2026. (Attachments: # 1 Verification of Creditor Matrix # 2 Affidavit 1007 # 3 Exhibit corporate resolution) (Este-Green, Donna) (Entered: 03/04/2026) |