Case number: 1:26-bk-42237 - Razpaad Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Razpaad Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    05/07/2026

  • Last Filing

    05/12/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-42237-ess

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

Date filed:  05/07/2026
341 meeting:  06/11/2026

Debtor

Razpaad Corporation

187-22 Keeseville Avenue
Saint Albans, NY 11412
QUEENS-NY
Tax ID / EIN: 41-2431161

represented by
Razpaad Corporation

PRO SE



Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

 
 
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
05/12/20267Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, as Trustee for LB-Dwelling Series VI Trust (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 05/12/2026)
05/09/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026)
05/09/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/09/2026. (Admin.) (Entered: 05/10/2026)
05/07/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10338625. (SR) (admin) (Entered: 05/07/2026)
05/07/20264Deficient Filing Chapter 7:Voluntary Petition (Pgs 1-3) due by 5/7/2026. (Needs NAICS Code) Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 5/7/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/7/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/7/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/7/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/7/2026. Schedule E/F due 5/21/2026. Schedule G due 5/21/2026. Schedule H due 5/21/2026. Statement of Financial Affairs Non-Ind Form 207 due 5/21/2026. Incomplete Filings due by 5/21/2026. (str) (Entered: 05/07/2026)
05/07/20263Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Brown-Timberlake, Kim E (str) (Entered: 05/07/2026)
05/07/20262Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 6/11/2026 at 01:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 05/07/2026)
05/07/2026Related Case Case Number(s): 1-25-45800-ess (str) (Entered: 05/07/2026)
05/07/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (str) (Entered: 05/07/2026)
05/07/20261Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Razpaad Corporation (str) (Entered: 05/07/2026)