Case number: 8:25-bk-72519 - Lorna G. Properties Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Lorna G. Properties Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    06/27/2025

  • Last Filing

    09/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72519-las

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

Date filed:  06/27/2025
341 meeting:  08/06/2025

Debtor

Lorna G. Properties Inc.

231 Beechwood Ave
Roosevelt, NY 11575
NASSAU-NY
Tax ID / EIN: 00-0000000
dba
Anrol Enterprises, Inc.


represented by
Lorna G. Properties Inc.

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
07/11/202512Corporate Resolution Filed by Lorna G. Properties Inc.
Filed Via Electronic Dropbox
(one) (Entered: 07/11/2025)
07/11/202511ENTERED IN ERROR - Corporate Resolution Filed by Lorna G. Properties Inc.
Filed Via Electronic Dropbox
(one) Modified on 7/11/2025 (one). (Entered: 07/11/2025)
07/11/202510ENTERED IN ERROR - Corporate Resolution Filed by Lorna G. Properties Inc.
Filed Via Electronic Dropbox
(one)Modified on 7/11/2025 (one). (Entered: 07/11/2025)
07/10/20259Notice of Appearance and Request for Notice Filed by Lorna G. Properties Inc. (dbw) (Entered: 07/10/2025)
07/10/20258Statement of Corporate Ownership filed. Corporate parents added to case: Lorna G. Properties Inc.. Filed by Lorna G. Properties Inc. (dbw) (Entered: 07/10/2025)
07/10/20257Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs Filed by Lorna G. Properties Inc. (dbw) (Entered: 07/10/2025)
06/29/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/29/2025. (Admin.) (Entered: 06/30/2025)
06/29/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/29/2025. (Admin.) (Entered: 06/30/2025)
06/27/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10336441. (GM) (admin) (Entered: 06/27/2025)
06/27/20254Deficient Filing Chapter 7:Voluntary Petition [Pages 1-4 to Include NAICS Code] due by 6/27/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/27/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/27/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/27/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/11/2025. Schedule A/B due 7/11/2025. Schedule D due 7/11/2025. Schedule E/F due 7/11/2025. Schedule G due 7/11/2025. Schedule H due 7/11/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/11/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/11/2025. Incomplete Filings due by 7/11/2025. (rom) (Entered: 06/27/2025)