1214 Street LLC
11
Sheryl P. Giugliano
12/08/2025
12/13/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Debtor 1214 Street LLC
116-19 240 Street Elmont, NY 11619 NASSAU-NY Tax ID / EIN: 41-2930106 |
represented by |
1214 Street LLC
PRO SE |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
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 |
|---|---|---|
| 12/12/2025 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025) |
| 12/11/2025 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/11/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/10/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/10/2025. (Admin.) (Entered: 12/11/2025) |
| 12/10/2025 | Deadlines Updated: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/22/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/22/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/22/2025. List of 20 Largest Unsecured Creditors due 12/22/2025. (RE: related document(s)6 Order Directing Debtor to Obtain Counsel and To File Schedules, Statements and Other Documents) (alh) (Entered: 12/10/2025) | |
| 12/09/2025 | 6 | Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents. Ordered; that the debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before December 22, 2025; that the debtor shall file all lists, schedules, statements and other documents required to be filed in this Chapter 11 case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by December 22, 2025; and that if the debtor fails to comply with the preceding paragraphs, the Court will sua sponte dismiss this Chapter 11 case without further notice. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1214 Street LLC). Signed on 12/9/2025. Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 12/22/2025. (alh) (Entered: 12/10/2025) |
| 12/09/2025 | 5 | Order Scheduling Initial Case Management Conference. Signed on 12/9/2025. Status hearing to be held on 1/15/2026 at 10:30 AM at Courtroom 860 (Judge Giugliano), CI, NY. (alh) (Entered: 12/09/2025) |
| 12/08/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10337551. (LS) (admin) (Entered: 12/08/2025) | |
| 12/08/2025 | 4 | Meeting of Creditors Filed by Christine H Black. 341(a) meeting to be held on 1/13/2026 at 11:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 3913464. (Black, Christine) (Entered: 12/08/2025) |
| 12/08/2025 | 3 | Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 12/8/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/8/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/8/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/8/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/22/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/22/2025. Schedule A/B due 12/22/2025. Schedule D due 12/22/2025. Schedule E/F due 12/22/2025. Schedule G due 12/22/2025. Schedule H due 12/22/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/22/2025. List of Equity Security Holders due 12/22/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/22/2025. Incomplete Filings due by 12/22/2025. (kme) (Entered: 12/08/2025) |