45 Mastic W Blvd LLC
11
Alan S. Trust
09/29/2025
10/04/2025
Yes
v
| PlnDue, DsclsDue, RELATED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor 45 Mastic W Blvd LLC
579 Broadway Massapequa, NY 11758 NASSAU-NY Tax ID / EIN: 84-2429715 |
represented by |
45 Mastic W Blvd LLC
PRO SE |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/03/2025 | 9 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025) |
| 10/02/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025) |
| 10/02/2025 | 7 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Select Portfolio Servicing, Inc. as servicer for Wilmington Trust, National Association, not in its individual capacity but solely as Delaware Trustee of SMRF Trust VII-A, (Rozea, Michael) (Entered: 10/02/2025) |
| 10/01/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025) |
| 10/01/2025 | 5 | Order Directing Debtor to Obtain Counsel on or Before October 13, 2025 And to File Schedules and Statements by October 13, 2025 (RE: related document(s)1 Voluntary Petition (Chapter 11), 3 Deficient Filing Chapter 11). Signed on 10/1/2025 (drk) (Entered: 10/01/2025) |
| 09/30/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80275171. (ZM) (admin) (Entered: 09/30/2025) | |
| 09/30/2025 | 4 | Meeting of Creditors Filed by William J. Birmingham. 341(a) meeting to be held on 10/29/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 09/30/2025) |
| 09/29/2025 | The above case is related to 99-80728-dte Ronald J Swenton and Katherine M Swenton, 02-88119-dte Ronald J Swenton, 04-81907-mlc Ronald J Swenton, Sr , 05-80136-mlc Ronald Joseph Swenton , 06-70390-mlc Ronald Joseph Swenton , 06-71025-mlc Ronald Joseph Swenton, 06-73088-dte Ronald Joseph Swenton, 06-71967-mlc Ronald Joseph Swenton, 08-73551-dte Ronald J Swenton and Katherine M Swenton, 09-79675-reg Ronald J Swenton and Katherine Swenton, 10-71600-reg Ronald J Swenton and Katherine Gentile-Swenton, (dng) (Entered: 09/30/2025) | |
| 09/29/2025 | 3 | Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/29/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/29/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/29/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/29/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/14/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206 Sum due by 10/14/2025. Schedule A/B due 10/14/2025. Schedule D due 10/14/2025. Schedule E/F due 10/14/2025. Schedule G due 10/14/2025. Schedule H due 10/14/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/14/2025. List of Equity Security Holders due 10/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/14/2025. Incomplete Filings due by 10/14/2025. (dng) (Entered: 09/29/2025) |
| 09/29/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 45 Mastic W Blvd LLC Chapter 11 Plan due by 1/27/2026. Disclosure Statement due by 1/27/2026. (dng) (Entered: 09/29/2025) |