196 Real Estate LLC
7
Elizabeth S. Stong
03/19/2026
03/25/2026
No
v
| Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor 196 Real Estate LLC
19620 NE 21ct Miami, Fl 33179 DADE-FL Tax ID / EIN: 93-4890218 |
represented by |
196 Real Estate LLC
PRO SE |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Gingerbread Lane East Hampton, NY 11937 516-482-6300 |
| |
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 |
|---|---|---|
| 03/25/2026 | 9 | Affidavit/Certificate of Service Filed by Shauna M Deluca on behalf of Allison Lending LLC (RE: related document(s)8 Motion for Relief From Stay filed by Creditor Allison Lending LLC) (Deluca, Shauna) (Entered: 03/25/2026) |
| 03/25/2026 | Receipt of Motion for Relief From Stay( 1-26-41309-ess) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24486977. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 03/25/2026) | |
| 03/25/2026 | 8 | Motion for Relief from Stay Fee Amount $199. Filed by Shauna M Deluca on behalf of Allison Lending LLC. Hearing scheduled for 5/5/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion Seeking Relief from the Automatic Stay # 2 Creditor Worksheet # 3 Exhibit A - Note # 4 Exhibit B - Guaranty # 5 Exhibit C - Mortgage # 6 Exhibit D - AOM # 7 Exhibit E - Sunbiz # 8 Exhibit F - Final Judgment # 9 Exhibit G - NOS 1 # 10 Exhibit H - NOS 2 # 11 Exhibit I - BPO) (Deluca, Shauna) (Entered: 03/25/2026) |
| 03/21/2026 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026) |
| 03/21/2026 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026) |
| 03/19/2026 | 5 | Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/19/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/19/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/19/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/19/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/19/2026. Last day to file Section 521(i)(1) documents is 5/4/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/2/2026. Schedule E/F due 4/2/2026. Schedule G due 4/2/2026. Schedule H due 4/2/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/2/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/2/2026. Incomplete Filings due by 4/2/2026. (las) (Entered: 03/19/2026) |
| 03/19/2026 | Prior Filing Case Number(s): 1-25-45803-ess dismissed 01/27/2026 (las) (Entered: 03/19/2026) | |
| 03/19/2026 | 4 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 4/28/2026 at 01:00 PM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 03/19/2026) |
| 03/19/2026 | 2 | Filer Form Filed by 196 Real Estate LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 196 Real Estate LLC) (las) (Entered: 03/19/2026) |
| 03/19/2026 | Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 03/19/2026) |