Case number: 8:25-bk-72568 - Aria 1026 Capital LLc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Aria 1026 Capital LLc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    07/02/2025

  • Last Filing

    08/26/2025

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72568-ast

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

Date filed:  07/02/2025
341 meeting:  08/20/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
08/22/202511Motion 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)
08/11/2025Trustee'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)
07/25/202510Affidavit/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)
07/23/2025Receipt 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)
07/23/20259Motion 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)
07/08/20258Notice of Appearance and Request for Notice Filed by Alina Levi on behalf of Toorak Capital Partners, LLC (Levi, Alina) (Entered: 07/08/2025)
07/04/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025)
07/04/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/04/2025. (Admin.) (Entered: 07/05/2025)
07/02/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274357. (DB) (admin) (Entered: 07/02/2025)
07/02/20255Deficient 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)