Case number: 1:26-bk-41247 - Force Seven, Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Force Seven, Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/17/2026

  • Last Filing

    03/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41247-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  03/17/2026
341 meeting:  04/24/2026

Debtor

Force Seven, Inc

356 Sumpter St
Apt 2C
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 92-1545781

represented by
Force Seven, Inc

PRO SE



Trustee

Nathaniel Wasserstein, Esq.

Lindenwood Associates, LLC
P.O. Box 181
Sparkill, NY 10976
845-398-9825

 
 
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
03/25/20268Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/24/2026 at 12:30 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 03/25/2026)
03/19/20267BNC Certificate of Mailing with Notice/Order Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026)
03/19/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026)
03/18/20265Notice Appointing Subchapter V Trustee . Nathaniel Wasserstein, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 declaration)(Zipes, Greg) (Entered: 03/18/2026)
03/17/2026Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10338232. (SR) (admin) (Entered: 03/18/2026)
03/17/20264Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/17/2026. 20 Largest Unsecured Creditors due 3/17/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/17/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/17/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/17/2026. Subchapter V Balance Sheet due by 3/24/2026. Subchapter V Cash Flow Statement due by 3/24/2026. Small Business Statement of Operations Subchapter V due by 3/24/2026. Subchapter V Tax Return due by 3/24/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/31/2026. Schedule A/B due 3/31/2026. Schedule D due 3/31/2026. Schedule E/F due 3/31/2026. Schedule G due 3/31/2026. Schedule H due 3/31/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/31/2026. List of Equity Security Holders due 3/31/2026. Statement of Financial Affairs Non-Ind Form 207 due 3/31/2026. Incomplete Filings due by 3/31/2026. (str) (Entered: 03/17/2026)
03/17/20263Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents. Signed on 3/17/2026 Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 3/31/2026. (str) (Entered: 03/17/2026)
03/17/20261Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Force Seven, Inc Chapter 11 Subchapter V Plan Due by 6/15/2026. (str) (Entered: 03/17/2026)