Case number: 1:26-bk-41214 - 4 Stella Management LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    4 Stella Management LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    03/13/2026

  • Last Filing

    05/05/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41214-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Date filed:  03/13/2026
341 meeting:  06/10/2026

Debtor

4 Stella Management LLC

63-42 Haring St
Rego Park, NY 11374
QUEENS-NY
Tax ID / EIN: 26-2464497
dba
Muladhanov


represented by
4 Stella Management LLC

PRO SE



Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801

 
 
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
04/20/202611Corporate Resolution Statement Filed by 4 Stella Management LLC (RE: related document(s)4 Deficient Filing Chapter 7) (dbw) (Entered: 04/20/2026)
04/20/202610Corporate Disclosure Statement Filed by 4 Stella Management LLC (RE: related document(s)4 Deficient Filing Chapter 7) (dbw) (Entered: 04/20/2026)
04/20/20269Statement of Corporate Ownership filed. Filed by 4 Stella Management LLC (dbw) (Entered: 04/20/2026)
04/20/20268Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by 4 Stella Management LLC (dbw) (Entered: 04/20/2026)
04/14/2026Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 6/10/2026 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 04/14/2026)
03/30/20267Notice of Appearance and Request for Notice Filed by Robyn Erica Goldstein on behalf of Cenlar FSB, as servicer for CitiMortgage, Inc. (Goldstein, Robyn) (Entered: 03/30/2026)
03/16/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276472. (ZM) (admin) (Entered: 03/16/2026)
03/15/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/15/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026)
03/13/20264Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/13/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/13/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/13/2026. Last day to file Section 521(i)(1) documents is 4/27/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/27/2026. Schedule A/B due 3/27/2026. Schedule E/F due 3/27/2026. Schedule G due 3/27/2026. Schedule H due 3/27/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/27/2026. Statement of Financial Affairs Non-Ind Form 207 due 3/27/2026. Incomplete Filings due by 3/27/2026. (str) (Entered: 03/13/2026)