45 Mastic W Blvd LLC
11
Alan S. Trust
09/29/2025
01/17/2026
Yes
v
| PlnDue, DsclsDue, RELATED, DISMISSED |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 01/16/2026 | 11 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026) |
| 01/13/2026 | 10 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 45 Mastic W Blvd LLC, 5 Order to Extend Time, Generic Order). Signed on 1/13/2026 (drk) (Entered: 01/14/2026) |
| 10/29/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by William J. Birmingham. 341(a) Meeting Adjourned to 11/6/2025 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 10/29/2025) | |
| 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) |