Case number: 1:26-bk-41035 - 99A Somers LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    99A Somers LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    03/04/2026

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, TRANSFER



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41035-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  03/04/2026
Date of Intradistrict transfer:  03/05/2026
341 meeting:  04/06/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
03/19/2026Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-26-41035-ess) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A24470173. Fee amount 34.00. (re: Doc# 10) (U.S. Treasury) (Entered: 03/19/2026)
03/19/202610Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34 Filed by Donna Este-Green on behalf of 99A Somers LLC (Attachments: # 1 Affidavit # 2 Schedule # 3 Schedule # 4 Schedule # 5 Schedule # 6 Schedule # 7 Affidavit # 8 Exhibit # 9 Affidavit) (Este-Green, Donna) (Entered: 03/19/2026)
03/08/20269BNC Certificate of Mailing with Notice/Order Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/08/20268BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/08/2026. (Admin.) (Entered: 03/09/2026)
03/07/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/07/2026. (Admin.) (Entered: 03/08/2026)
03/06/20266Meeting 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)
03/06/20265Order 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)
03/05/20264Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Dan Aizer and Ninego INC. (Barkhordar, Doris) (Entered: 03/05/2026)
03/05/2026Judge 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)
03/05/2026Pursuant 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)