Case number: 1:26-bk-41309 - 196 Real Estate LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    196 Real Estate LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    03/19/2026

  • Last Filing

    03/25/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41309-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  03/19/2026
341 meeting:  04/28/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
03/25/20269Affidavit/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)
03/25/2026Receipt 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)
03/25/20268Motion 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)
03/21/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)
03/21/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)
03/19/20265Deficient 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)
03/19/2026Prior Filing Case Number(s): 1-25-45803-ess dismissed 01/27/2026 (las) (Entered: 03/19/2026)
03/19/20264Notice 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)
03/19/20262Filer 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)
03/19/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 03/19/2026)