Case number: 8:24-bk-71594 - 1033 Tulsa LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1033 Tulsa LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    04/23/2024

  • Last Filing

    05/08/2024

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-71594-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  04/23/2024
341 meeting:  05/23/2024

Debtor

1033 Tulsa LLC

698 Goodrich St
Uniondale, NY 11553
NASSAU-NY
Tax ID / EIN: 93-2514710

represented by
1033 Tulsa LLC

PRO SE



Trustee

Kenneth P Silverman

RIMON P. C.
Kenneth Silverman, Chapter 7 Trustee
100 Jericho Quadrangle, #300
Jericho, NY 11753
516-479-6310

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
05/08/2024Receipt of Motion for Relief From Stay( 8-24-71594-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A22610230. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 05/08/2024)
05/08/20248Motion for Relief from Stay re 698 Goodrich St Uniondale, NY 11553. Objections to be filed on 06/11/2024. Fee Amount $199. Filed by Steven K Eisenberg on behalf of SERVIS ONE, INC. DBA BSI FINANCIAL SERVICES. Hearing scheduled for 6/18/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Motion # 2 Exhibit # 3 Proposed Order # 4 Certificate of Service) (Eisenberg, Steven) (Entered: 05/08/2024)
04/29/20247Notice of Appearance and Request for Notice Filed by Steven K Eisenberg on behalf of BSI Financial Services (Eisenberg, Steven) (Entered: 04/29/2024)
04/25/20246BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/25/20245BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/25/2024. (Admin.) (Entered: 04/26/2024)
04/23/2024Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271122. (SL) (admin) (Entered: 04/23/2024)
04/23/20244Request for Notice - Meeting of Creditors Chapter 7 No Asset (sxl) (Entered: 04/23/2024)
04/23/20243Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/23/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/23/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/23/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/7/2024. Schedule A/B due 5/7/2024. Schedule D due 5/7/2024. Schedule E/F due 5/7/2024. Schedule G due 5/7/2024. Schedule H due 5/7/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/7/2024. Incomplete Filings due by 5/7/2024. (sxl) (Entered: 04/23/2024)
04/23/2024Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Silverman, Kenneth P. 341(a) meeting to be held on 05/23/2024 at 02:00 PM at Zoom.us/join - Silverman: Meeting ID 765 120 6494, Passcode 3289807015, Phone 1 (516) 898-7882. (sxl) (Entered: 04/23/2024)
04/23/2024Judge Assigned Due to Prior Filing, Judge Reassigned. (sxl) (Entered: 04/23/2024)