Case number: 8:25-bk-70555 - 77 Maple A LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    77 Maple A LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    02/12/2025

  • Last Filing

    04/09/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70555-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  02/12/2025
341 meeting:  05/20/2025

Debtor

77 Maple A LLC

771 Maple Place
West Hempstead, NY 11552
NASSAU-NY
Tax ID / EIN: 99-0778491

represented by
77 Maple A LLC

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

 
 
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
04/09/20258Motion to Dismiss Case for Failure to Appear at Section 341(a) First Meeting of Creditors Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 5/6/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 04/09/2025)
03/27/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/20/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 03/27/2025)
02/14/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/14/2025. (Admin.) (Entered: 02/15/2025)
02/14/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/14/2025. (Admin.) (Entered: 02/15/2025)
02/12/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273324. (OE) (admin) (Entered: 02/12/2025)
02/12/20255Request for Notice - Meeting of Creditors Chapter 7 No Asset (one) (Entered: 02/12/2025)
02/12/20254Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/12/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/26/2025. Schedule A/B due 2/26/2025. Schedule D due 2/26/2025. Schedule E/F due 2/26/2025. Schedule G due 2/26/2025. Schedule H due 2/26/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/26/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/26/2025. Incomplete Filings due by 2/26/2025. (one) (Entered: 02/12/2025)
02/12/2025Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Kirschenbaum, Kenneth. 341(a) meeting to be held on 03/26/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (one) (Entered: 02/12/2025)
02/12/20253Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Lindo, Kalief M. (one) (Entered: 02/12/2025)
02/12/2025Judge Assigned Due to Prior Filing, Judge Reassigned. (one) (Entered: 02/12/2025)