7220 Main Road East Marion LLC
11
Sheryl P. Giugliano
01/23/2026
02/16/2026
Yes
v
| PlnDue, DsclsDue, DISMISSED |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 7220 Main Road East Marion LLC
P.O. Box 644 Orient, NY 11957 SUFFOLK-NY Tax ID / EIN: 88-4176816 |
represented by |
7220 Main Road East Marion 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 |
|---|---|---|
| 02/13/2026 | 12 | Order Dismissing Case with Notice of Dismissal. Ordered; that the above-captioned chapter 11 case is dismissed without prejudice to refilingupon retention of counsel. (RE: related document(s)6 Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents). Signed on 2/13/2026 (alh) (Entered: 02/13/2026) |
| 01/28/2026 | 11 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/28/2026. (Admin.) (Entered: 01/29/2026) |
| 01/27/2026 | 10 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of FCI Lender Services, Inc. as Servicer for ABL RPC Residential Credit Acquisition LLC (Rozea, Michael) (Entered: 01/27/2026) |
| 01/25/2026 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) |
| 01/25/2026 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) |
| 01/25/2026 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) |
| 01/23/2026 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80276101. (KE) (admin) (Entered: 01/23/2026) | |
| 01/23/2026 | 6 | Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents. Signed on 1/23/2026 Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 2/6/2026. (zim) (Entered: 01/23/2026) |
| 01/23/2026 | 5 | Order Scheduling Initial Case Management Conference. Signed on 1/23/2026. Status hearing to be held on 3/5/2026 at 10:00 AM at Courtroom 860 (Judge Giugliano), CI, NY. (alh) (Entered: 01/23/2026) |
| 01/23/2026 | 4 | Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/23/2026. Disclosure of Compensation of Attorney for Debtor 11 U.S.C. § 329(a) and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/23/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/23/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/23/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/23/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/6/2026. Schedule A/B due 2/6/2026. Schedule D due 2/6/2026. Schedule E/F due 2/6/2026. Schedule G due 2/6/2026. Schedule H due 2/6/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/6/2026. List of Equity Security Holders due 2/6/2026. Statement of Financial Affairs Non-Ind Form 207 due 2/6/2026. Incomplete Filings due by 2/6/2026. (zim) (Entered: 01/23/2026) |