Case number: 8:25-bk-74692 - 1214 Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1214 Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Sheryl P. Giugliano

  • Filed

    12/08/2025

  • Last Filing

    02/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-74692-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  12/08/2025
Date terminated:  02/02/2026
Debtor dismissed:  01/02/2026
341 meeting:  01/13/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/02/2026Bankruptcy Case Closed (one) (Entered: 02/02/2026)
01/07/202613Corrected BNC Certificate of Mailing Service Date 1/5/2026 (RE: related document(s)12 BNC Certificate of Mailing with Notice of Dismissal) (drk) (Entered: 01/14/2026)
01/04/202612BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026)
01/02/202611Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents). Signed on 1/2/2026 (alh) (Entered: 01/02/2026)
12/12/202510BNC Certificate of Mailing with Notice/Order Notice Date 12/12/2025. (Admin.) (Entered: 12/13/2025)
12/11/20259BNC Certificate of Mailing with Notice/Order Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)
12/11/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025)
12/10/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/10/2025. (Admin.) (Entered: 12/11/2025)
12/10/2025Deadlines 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)
12/09/20256Order 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)