Case number: 8:25-bk-72766 - 814 Staton Holding LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    814 Staton Holding LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    07/17/2025

  • Last Filing

    08/27/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-72766-las

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

Date filed:  07/17/2025
341 meeting:  09/10/2025

Debtor

814 Staton Holding LLC

433 Uniondale Ave
Uniondale, NY 11553
NASSAU-NY
Tax ID / EIN: 82-2131422

represented by
814 Staton Holding LLC

PRO SE



Trustee

R. Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397

 
 
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
08/27/2025Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 9/10/2025 at 11:00 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. Debtor absent. (Barnard, R.) (Entered: 08/27/2025)
08/01/2025Receipt of Motion for Relief From Stay( 8-25-72766-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23833117. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 08/01/2025)
08/01/202510Motion for Relief from Stay Regarding 1059 Harrison Street, Uniondale, NY 11553 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust. Hearing scheduled for 9/16/2025 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order # 4 Certificate of service) (Rozea, Michael) (Entered: 08/01/2025)
07/29/20259Letter Withdrawing Notice of Appearance Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust (RE: related document(s)8 Notice of Appearance filed by Creditor SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust) (Rozea, Michael) (Entered: 07/29/2025)
07/28/20258INCORRECT ATTACHMENT - ATTORNEY NOTIFIED TO REFILE ACCORDINGLY. Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust (Rozea, Michael)Modified on 7/29/2025 (alh). (Entered: 07/28/2025)
07/28/20257Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as servicer for U.S. Bank Trust National Association, as Trustee of LB-Igloo Series IV Trust (Rozea, Michael) (Entered: 07/28/2025)
07/19/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/19/2025. (Admin.) (Entered: 07/20/2025)
07/19/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/19/2025. (Admin.) (Entered: 07/20/2025)
07/17/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80274515. (RM) (admin) (Entered: 07/17/2025)
07/17/20254Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/17/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/17/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/17/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/31/2025. Schedule A/B due 7/31/2025. Schedule D due 7/31/2025. Schedule E/F due 7/31/2025. Schedule G due 7/31/2025. Schedule H due 7/31/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/31/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/31/2025. Incomplete Filings due by 7/31/2025. (rom) (Entered: 07/17/2025)