Force Seven, Inc
11
Jil Mazer-Marino
03/17/2026
05/09/2026
Yes
v
| SubChapterV, ChVPlnDue, SmBus, Repeat, PRVDISM, PRVDISCH, DISMISSED |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/09/2026 | 18 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026) |
| 05/07/2026 | 17 | Chapter 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) |
| 05/06/2026 | 16 | Order 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) |
| 05/06/2026 | 15 | Response /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) |
| 05/06/2026 | Prior 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) | |
| 04/22/2026 | Hearing 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) | |
| 04/09/2026 | 14 | Affidavit/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) |
| 04/09/2026 | 13 | Motion 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) |
| 04/08/2026 | 12 | BNC Certificate of Mailing with Notice/Order Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026) |
| 04/08/2026 | 11 | Notice of Appearance and Request for Notice Filed by Kevin R Toole on behalf of UMB Bank National Association (Toole, Kevin) (Entered: 04/08/2026) |