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

    05/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SubChapterV, ChVPlnDue, SmBus, Repeat, PRVDISM, PRVDISCH, DISMISSED



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


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/17/2026
Debtor dismissed:  05/06/2026
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

represented by
Nathaniel Wasserstein, Esq.

Lindenwood Associates, LLC
P.O. Box 181
Sparkill, NY 10976
845-398-9825
Email: nat@lindenwoodassociates.com

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
05/09/202618BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026)
05/07/202617Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Nathaniel Wasserstein Esq.. (Wasserstein, Nathaniel) (Entered: 05/07/2026)
05/06/202616Order Dismissing Case with Notice of Dismissal (RE: related document(s)3 Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents). Signed on 5/6/2026 (drk) (Entered: 05/07/2026)
05/06/202615Response /notice of adjournment Filed by Office of the United States Trustee (RE: related document(s)13 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Zipes, Greg) (Entered: 05/06/2026)
05/06/2026Prior Filing Case Number(s): 8-25-71133-las dismissed: 05/12/2025; 8-09-76805-reg discharged: 12/07/2009 (kme) (Entered: 05/06/2026)
04/22/2026Hearing Held and Adjourned; Appearances: Nathaniel Wasserstein Sub Chapter V Trustee, Nazar Khodorovsky from the Office of the United States Trustee. 'Hearing scheduled for 05/13/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)10 Order Scheduling Initial Case Management Conference) (tml) (Entered: 04/26/2026)
04/09/202614Affidavit/Certificate of Service In re: Motion To Dismiss Or Convert Chapter 11 Case To Chapter 7. Filed by Office of the United States Trustee (RE: related document(s)13 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee, Motion to Convert Case Chapter 11 to 7) (Zipes, Greg) (Entered: 04/09/2026)
04/09/202613Motion to Dismiss Case , Motion to Convert Case Chapter 11 to 7 . Filed by Office of the United States Trustee. Hearing scheduled for 5/6/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Declaration of Greg Zipes # 2 Exhibit A to Declaration : Proposed order dismissing case) (Zipes, Greg) (Entered: 04/09/2026)
04/08/202612BNC Certificate of Mailing with Notice/Order Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026)
04/08/202611Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of UMB Bank National Association (Toole, Kevin) (Entered: 04/08/2026)