4 Stella Management LLC
7
Jil Mazer-Marino
03/13/2026
05/05/2026
No
v
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 11 | Corporate Resolution Statement Filed by 4 Stella Management LLC (RE: related document(s)4 Deficient Filing Chapter 7) (dbw) (Entered: 04/20/2026) |
| 04/20/2026 | 10 | Corporate Disclosure Statement Filed by 4 Stella Management LLC (RE: related document(s)4 Deficient Filing Chapter 7) (dbw) (Entered: 04/20/2026) |
| 04/20/2026 | 9 | Statement of Corporate Ownership filed. Filed by 4 Stella Management LLC (dbw) (Entered: 04/20/2026) |
| 04/20/2026 | 8 | Schedule(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) |
| 04/14/2026 | Trustee'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) | |
| 03/30/2026 | 7 | Notice 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) |
| 03/16/2026 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276472. (ZM) (admin) (Entered: 03/16/2026) | |
| 03/15/2026 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026) |
| 03/15/2026 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/15/2026. (Admin.) (Entered: 03/16/2026) |
| 03/13/2026 | 4 | Deficient 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) |