Aria 1026 Capital LLc
7
Alan S. Trust
07/02/2025
08/26/2025
No
v
RELATED |
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Aria 1026 Capital LLc
PO Box 670 Flushing, NY 11367 SUFFOLK-NY Tax ID / EIN: 82-1627988 |
represented by |
Aria 1026 Capital LLc
PRO SE |
Trustee Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 |
represented by |
Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 Fax : 516-877-2460 Email: mpergament@wgplaw.com |
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 |
---|---|---|
08/22/2025 | 11 | Motion to Dismiss Case for the unexcused failure of the debtor to appear on August 7, 2025 and August 20, 2025, at the meeting of creditors mandated by 11 U.S.C. §341(a). Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 11/4/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 08/22/2025) |
08/11/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 8/20/2025 at 02:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Pergament, Marc) (Entered: 08/11/2025) | |
07/25/2025 | 10 | Affidavit/Certificate of Service Filed by Alina Levi on behalf of Toorak Capital Partners, LLC (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Toorak Capital Partners, LLC, Motion to Dismiss Case) (Levi, Alina) (Entered: 07/25/2025) |
07/23/2025 | Receipt of Motion for Relief From Stay( 8-25-72568-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23804706. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 07/23/2025) | |
07/23/2025 | 9 | Motion for Relief from Stay . Objections to be filed on October 16, 2025. Fee Amount $199., or in the alternative Motion to Dismiss Case . Objections to be filed on October 16, 2025. Filed by Alina Levi on behalf of Toorak Capital Partners, LLC. Hearing scheduled for 10/23/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Memorandum of Law in Support of Motion for Relief from the Automatic Stay, or, in the Alternative, for Immediate Dismissal # 2 Declaration of Alina Levi, Esq. in Support of Lender's Motion for Relief from the Automatic Stay, or, in the Alternative, Motion to Dismiss the Petition # 3 Exhibit A - Suffolk County Summons, Complaint, and Notice of Pendency (Part 1 of 2) # 4 Exhibit A - Suffolk County Summons, Complaint, and Notice of Pendency (Part 2 of 2) # 5 Exhibit B - Affidavits of Service # 6 Exhibit C - Answer # 7 Exhibit D - Summary Judgment Order with Notice of Entry # 8 Exhibit E - Judgment of Foreclosure and Sale with Notice of Entry # 9 Exhibit F - Notice of Sale with Affirmation of Service # 10 Exhibit G - Nassau County Summons, Complaint, and Notice of Pendency (Part 1 of 3) # 11 Exhibit G - Nassau County Summons, Complaint, and Notice of Pendency (Part 2 of 3) # 12 Exhibit G - Nassau County Summons, Complaint, and Notice of Pendency (Part 3 of 3) # 13 Exhibit H - Deed to RTNY Realty LLC # 14 Proposed Order) (Levi, Alina) (Entered: 07/23/2025) |
07/08/2025 | 8 | Notice of Appearance and Request for Notice Filed by Alina Levi on behalf of Toorak Capital Partners, LLC (Levi, Alina) (Entered: 07/08/2025) |
07/04/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025) |
07/04/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025) |
07/02/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274357. (DB) (admin) (Entered: 07/02/2025) | |
07/02/2025 | 5 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/2/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/2/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/16/2025. Schedule A/B due 7/16/2025. Schedule D due 7/16/2025. Schedule E/F due 7/16/2025. Schedule G due 7/16/2025. Schedule H due 7/16/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/16/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/16/2025. Incomplete Filings due by 7/16/2025. (dbw) (Entered: 07/02/2025) |