Case number: 8:26-bk-70226 - 56 Colony Dr LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    56 Colony Dr LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    01/16/2026

  • Last Filing

    02/03/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70226-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset

Date filed:  01/16/2026
341 meeting:  02/24/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/03/202610Notice 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)
01/29/20269BNC Certificate of Mailing with Notice of Amended Caption Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026)
01/27/20268Order 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)
01/23/20267Motion 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)
01/18/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/18/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/16/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276008. (KE) (admin) (Entered: 01/16/2026)
01/16/20264Deficient 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)
01/16/20263Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Cumisky, Aidan Harold (kme) (Entered: 01/16/2026)
01/16/20262Notice 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)