Case number: 8:25-bk-72170 - Queens 507 Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Queens 507 Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    06/03/2025

  • Last Filing

    08/04/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72170-ast

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

Date filed:  06/03/2025
341 meeting:  07/09/2025

Debtor

Queens 507 Corporation

507 Queens Street
Westbury, NY 11590
NASSAU-NY
Tax ID / EIN: 39-2379865

represented by
Queens 507 Corporation

PRO SE



Trustee

Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999

 
 
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
07/10/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 8/6/2025 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 07/10/2025)
06/25/2025Receipt of Motion for Relief From Stay( 8-25-72170-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23723537. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 06/25/2025)
06/25/20259Motion for Relief from Stay re 07 Queen Street North Hempstead, NY 11590. Objections to be filed on 09/02/2025. Fee Amount $199. Filed by Steven K Eisenberg on behalf of Webster Bank N.A.. Hearing scheduled for 9/9/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Executed Declaration # 2 Motion # 3 Proposed Order # 4 Exhibit # 5 Certificate of Service) (Eisenberg, Steven)Modified on 6/26/2025- attorney to file Amended Notice of Motion to remove reference to the Zoom Platform and reference Webex (dng). (Entered: 06/25/2025)
06/16/20258Notice of Appearance and Request for Notice Filed by Steven K Eisenberg on behalf of Webster Bank N.A. (Eisenberg, Steven) (Entered: 06/16/2025)
06/05/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/05/2025. (Admin.) (Entered: 06/09/2025)
06/05/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/05/2025. (Admin.) (Entered: 06/09/2025)
06/03/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274211. (YR) (admin) (Entered: 06/03/2025)
06/03/20255Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/3/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/17/2025. Schedule A/B due 6/17/2025. Schedule D due 6/17/2025. Schedule E/F due 6/17/2025. Schedule G due 6/17/2025. Schedule H due 6/17/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/17/2025. Statement of Financial Affairs Non-Ind Form 207 due 6/17/2025. Incomplete Filings due by 6/17/2025. (ylr) (Entered: 06/03/2025)
06/03/20254Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Lindo, Kalief Maliek (ylr) (Entered: 06/03/2025)
06/03/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 7/9/2025 at 10:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 06/03/2025)