791 Brooklyn Inc.
7
Robert E. Grossman
05/22/2025
06/17/2025
No
v
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset |
|
Debtor 791 Brooklyn Inc.
155 Pinelawn Rd Suite 210 South Melville, NY 11747 SUFFOLK-NY Tax ID / EIN: 84-3421789 |
represented by |
Charles R. Cuneo
82 Main Street Suite 200 Huntington, NY 11743 631-923-2700 Fax : 631-824-9003 Email: charles@cuneolegal.com |
Trustee Kenneth P Silverman
RIMON P. C. Kenneth Silverman, Chapter 7 Trustee 100 Jericho Quadrangle, #300 Jericho, NY 11753 516-479-6369 |
| |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 9 | Order to Show Cause to Dismiss Bankruptcy Case. Ordered; that the NYCTL 2019-A Trust and The Bank of New York Mellon as Collateral Agent and Custodian, or their attorneys, show cause before the Hon. Robert E. Grossman, in Courtroom 860, at the United States Court House, 290 Federal Plaza, Central Islip, NY 11722 on June 23, 2025, at 9:30 oclock in the forenoon of that day, or as soon thereafter as counsel may be heard, why an order, pursuant to 11 USC 707(a), should not be made and entered allowing 791 Brooklyn Inc. (the Debtor) to voluntarily discontinue this Chapter 7 bankruptcy case; that a copy of this order, together with the papers upon which it is granted, be served by electronic mail upon all creditors of the Debtor, the Chapter 7 trustee and The Dello- Iacono Law Group, P.C. via email at jdd@jddlawfirm.com, that being the email address designated by it for that purpose, on or before June 16, 2025, be deemed good and sufficient; that the Debtor shall filed with the Court an affidavit of service of this order to show cause and application on or before June 18, 2025; and that objections to the relief requested in this order to show cause shall be filed with the Court and served upon counsel to the Debtor on or before June 20, 2025. (RE: related document(s)8 Motion to Dismiss Case filed by Debtor 791 Brooklyn Inc.). Signed on 6/13/2025. Show Cause hearing to be held on 6/23/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (alh) (Entered: 06/13/2025) |
06/12/2025 | 8 | Motion to Dismiss Case Filed by Charles R. Cuneo on behalf of 791 Brooklyn Inc.. (Cuneo, Charles) (Entered: 06/12/2025) |
06/11/2025 | 7 | Motion to Dismiss Case/Application in Support of Show Cause Filed by 791 Brooklyn Inc. Filed via Electronic Dropbox (dng) (Entered: 06/11/2025) |
05/24/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025) |
05/24/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025) |
05/22/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274107. (RM) (admin) (Entered: 05/22/2025) | |
05/22/2025 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/22/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/22/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/22/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/5/2025. Schedule A/B due 6/5/2025. Schedule D due 6/5/2025. Schedule E/F due 6/5/2025. Schedule G due 6/5/2025. Schedule H due 6/5/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/5/2025. Statement of Financial Affairs Non-Ind Form 207 due 6/5/2025. Incomplete Filings due by 6/5/2025. (rom) (Entered: 05/22/2025) |
05/22/2025 | 3 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Silverman, Kenneth P, with 341(a) Meeting to be held on 7/2/2025 at 02:00 PM at Zoom.us/join - Silverman: Meeting ID 765 120 6494, Passcode 3289807015, Phone 1 (516) 898-7882. (Entered: 05/22/2025) |
05/22/2025 | 1 | Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 791 Brooklyn Inc. (rom) (Entered: 05/22/2025) |