56 Colony Dr LLC
7
Sheryl P. Giugliano
01/16/2026
02/03/2026
No
v
Assigned to: Honorable Sheryl P. Giugliano Chapter 7 Voluntary No asset |
|
Debtor 56 Colony Dr LLC
35 Stonywell Ct Dix Hills, NY 11746 SUFFOLK-NY Tax ID / EIN: 92-1126503 |
represented by |
56 Colony Dr LLC
PRO SE |
Trustee Andrew M Thaler
Andrew M. Thaler, Trustee c/o Cullen and Dykman LLP The Omni 333 Earle Ovington Blvd., 2nd Fl Uniondale, NY 11553 516-357-3786 |
| |
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 |
|---|---|---|
| 02/03/2026 | 10 | Notice of Appearance and Request for Notice Filed by Ernest A. Yazzetti Jr. on behalf of Wilmington Savings Fund Society, FSB, not in its individual capacity but solely in its capacity as Owner Trustee for Ocwen Loan Acquisition Trust 2023-HB1 (Yazzetti, Ernest) |
| 01/29/2026 | 9 | BNC Certificate of Mailing with Notice of Amended Caption Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026) |
| 01/27/2026 | 8 | Order Amending Caption to reflect change in Debtor's name from 53 Colony Dr LLC to 56 Colony Dr LLC. Signed on 1/27/2026 (alh) (Entered: 01/27/2026) |
| 01/23/2026 | 7 | Motion to Amend Caption Reflect the proper name of the Debtor from 53 Colony Dr LLC to 56 Colony Dr LLC Filed by 53 Colony Dr LLC. Filed via Electronic Dropbox (zim) (Entered: 01/26/2026) |
| 01/18/2026 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/18/2026 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026) |
| 01/16/2026 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276008. (KE) (admin) (Entered: 01/16/2026) | |
| 01/16/2026 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/16/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/16/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/16/2026. Last day to file Section 521(i)(1) documents is 3/2/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/30/2026. Schedule A/B due 1/30/2026. Schedule D due 1/30/2026. Schedule E/F due 1/30/2026. Schedule G due 1/30/2026. Schedule H due 1/30/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/30/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/30/2026. Incomplete Filings due by 1/30/2026. (kme) (Entered: 01/16/2026) |
| 01/16/2026 | 3 | Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Cumisky, Aidan Harold (kme) (Entered: 01/16/2026) |
| 01/16/2026 | 2 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Thaler, Andrew M, with 341(a) Meeting to be held on 2/24/2026 at 10:00 AM at Zoom.us/join - Thaler: Meeting ID 323 749 7231, Passcode 7097987914, Phone 1 (516) 388-6713. (Entered: 01/16/2026) |