Case number: 1:26-bk-41699 - 3326 102 Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3326 102 Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    04/09/2026

  • Last Filing

    04/30/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-41699-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  04/09/2026
341 meeting:  05/12/2026

Debtor

3326 102 Street LLC

33-26 102 Street
Corona, NY 11368
QUEENS-NY
Tax ID / EIN: 39-2799674

represented by
3326 102 Street 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
04/30/2026Receipt of Motion for Relief From Stay( 1-26-41699-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24587640. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 04/30/2026)
04/30/20267Motion for Relief from Stay 33-26 102ND STREET, FLUSHING, NY. Objections to be filed on June 9, 2026. Fee Amount $199. Filed by Mark K Broyles on behalf of U.S. Bank National Association, As Trustee, Successor in Interest to Bank of America National Association, As Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through. Hearing scheduled for 6/16/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 362 WORKSHEET # 2 Exhibit A (1) # 3 Exhibit A (2) # 4 Exhibit A (3) # 5 Exhibit A (4) # 6 Exhibit B # 7 362E WAIVER # 8 Affidavit FRCP55 # 9 Proposed Order # 10 CERT OF SERVICE) (Broyles, Mark) (Entered: 04/30/2026)
04/11/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/11/2026. (Admin.) (Entered: 04/12/2026)
04/11/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/11/2026. (Admin.) (Entered: 04/12/2026)
04/09/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10338359. (DB) (admin) (Entered: 04/09/2026)
04/09/20264Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of U.S. Bank National Association, As Trustee, Successor in Interest to Bank of America National Association, As Trustee for Residential Asset Mortgage Products, Inc., Mortgage Asset-Backed Pass-Through (Broyles, Mark) (Entered: 04/09/2026)
04/09/20263Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/9/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/9/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/9/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/23/2026. Schedule A/B due 4/23/2026. Schedule D due 4/23/2026. Schedule E/F due 4/23/2026. Schedule G due 4/23/2026. Schedule H due 4/23/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/23/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/23/2026. Incomplete Filings due by 4/23/2026. (las) (Entered: 04/09/2026)
04/09/20262Notice 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 5/12/2026 at 09:30 AM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 04/09/2026)
04/09/2026Prior Filing Case Number(s): 1-25-43789-jmm dismissed 12/23/2025 (las) (Entered: 04/09/2026)
04/09/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 04/09/2026)