845 Nassau Road LLC
7
Louis A. Scarcella
01/06/2026
01/29/2026
No
v
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
Debtor 845 Nassau Road LLC
845 Nassau Rd Uniondale, NY 11553 NASSAU-NY Tax ID / EIN: 00-0000000 |
represented by |
845 Nassau Road LLC
PRO SE |
Trustee Allan B. Mendelsohn
Allan B. Mendelsohn, LLP 38 New Street Huntington, NY 11743 (631)923-1625 |
| |
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 |
|---|---|---|
| 01/29/2026 | 9 | Affidavit/Certificate of Service Filed by David Kaminsky on behalf of ELLIOT GALPERN, DAVID GALPERN, ARIEL STERN, AND MICHELLE ABRAMOV AS TRUSTEES OF THE LOUIS GALPERN IRREVOCABLE TRUST, AND M.S.F.R.E. LTD (RE: related document(s)8 Motion for Relief From Stay filed by Creditor ELLIOT GALPERN, DAVID GALPERN, ARIEL STERN, AND MICHELLE ABRAMOV AS TRUSTEES OF THE LOUIS GALPERN IRREVOCABLE TRUST, AND M.S.F.R.E. LTD) (Kaminsky, David) (Entered: 01/29/2026) |
| 01/29/2026 | Receipt of Motion for Relief From Stay( 8-26-70051-las) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24329131. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 01/29/2026) | |
| 01/28/2026 | 8 | Motion for Relief from Stay Fee Amount $199. Filed by David Kaminsky on behalf of ELLIOT GALPERN, DAVID GALPERN, ARIEL STERN, AND MICHELLE ABRAMOV AS TRUSTEES OF THE LOUIS GALPERN IRREVOCABLE TRUST, AND M.S.F.R.E. LTD. Hearing scheduled for 3/3/2026 at 10:00 AM, Courtroom 970 (Judge Scarcella), CI, NY (Attachments: # 1 MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. § 362(d)(1) ANNULLING THE AUTOMATIC STAY # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) (Kaminsky, David)Modified on 1/30/2026 (dhc). (Entered: 01/28/2026) |
| 01/08/2026 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026) |
| 01/08/2026 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026) |
| 01/06/2026 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275848. (ZM) (admin) (Entered: 01/06/2026) | |
| 01/06/2026 | 5 | Deficient Filing Chapter 7: Voluntary Petition [NO EIN PROVIDED] [Pages 1-8] due by 1/6/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/6/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/6/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/6/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/20/2026. Schedule A/B due 1/20/2026. Schedule D due 1/20/2026. Schedule E/F due 1/20/2026. Schedule G due 1/20/2026. Schedule H due 1/20/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/20/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/20/2026. Incomplete Filings due by 1/20/2026. (zim) (Entered: 01/06/2026) |
| 01/06/2026 | 4 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Mendelsohn, Allan B., with 341(a) Meeting to be held on 2/11/2026 at 01:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 01/06/2026) |
| 01/06/2026 | 3 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Hernandez Lopez, Natalia (zim) (Entered: 01/06/2026) |
| 01/06/2026 | 1 | Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by 845 Nassau Road LLC (zim) (Entered: 01/06/2026) |