Case number: 8:25-bk-70938 - Street 51 Group Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Street 51 Group Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    03/11/2025

  • Last Filing

    04/22/2025

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70938-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset

Date filed:  03/11/2025
341 meeting:  06/04/2025

Debtor

Street 51 Group Corporation

481 Hempstead Tpke.
Elmont, NY 11003
NASSAU-NY
Tax ID / EIN: 33-1592282

represented by
Street 51 Group Corporation

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
04/22/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 6/4/2025 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: 04/22/2025)
04/22/20259Affidavit/Certificate of Service of Motion for Relief from Stay Filed by Brett Silverman on behalf of H.M. Capital Group Inc. (RE: related document(s)8 Motion for Relief From Stay filed by Creditor H.M. Capital Group Inc.) (Silverman, Brett) (Entered: 04/22/2025)
04/22/2025Receipt of Motion for Relief From Stay( 8-25-70938-reg) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23543436. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 04/22/2025)
04/22/20258Motion for Relief from Stay for the entry of an order, pursuant to, among others, 11 U.S.C. §§ 105, 362(d), as well as, Rule 4001 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules) and the Courts Local Bankruptcy Rule 4001-1, for (i) modification of the automatic stay under 11 U.S.C. §§ 362(d)(1) and (d)(2) with respect to the real property known as and located at 120 Cambridge Avenue, Garden City, New York (the Real Property) for cause, (ii) in rem relief from the automatic stay with respect to the Real Property pursuant to 11 U.S.C. § 362(d)(4), and (iii) for such other and further relief as is just and proper. Objections to be filed on May 12, 2025. Fee Amount $199. Filed by Brett Silverman on behalf of H.M. Capital Group Inc.. Hearing scheduled for 5/19/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit A1 - Note # 2 Exhibit A2 - Mortgage # 3 Exhibit B - Judgment # 4 Exhibit C - First Notice of Slae # 5 Exhibit D - Second Notice of Sale # 6 Exhibit E - Deed Transferring Property # 7 Exhibit F1 - BPO # 8 Exhibit F2 - BPO # 9 Exhibit G - Proposed Order) (Silverman, Brett) (Entered: 04/22/2025)
04/16/20257Notice of Appearance and Request for Notice Filed by Brett Silverman on behalf of H.M. Capital Group Inc. (Silverman, Brett) (Entered: 04/16/2025)
04/11/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/22/2025 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: 04/11/2025)
03/13/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)
03/13/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/13/2025. (Admin.) (Entered: 03/14/2025)
03/11/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273503. (AH) (admin) (Entered: 03/11/2025)
03/11/20254Deficient Filing Chapter 7: Voluntary Petition [Pages 1-8] [TO ANSWER QUESTION 6 AND INCLUDE NAICS CODE FOR QUESTION 7] due by 3/11/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/11/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/11/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/25/2025. Schedule A/B due 3/25/2025. Schedule D due 3/25/2025. Schedule E/F due 3/25/2025. Schedule G due 3/25/2025. Schedule H due 3/25/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/25/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/25/2025. Incomplete Filings due by 3/25/2025. (alh) (Entered: 03/11/2025)