Case number: 8:26-bk-70324 - 7220 Main Road East Marion LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    7220 Main Road East Marion LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Sheryl P. Giugliano

  • Filed

    01/23/2026

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70324-spg

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/23/2026
Debtor dismissed:  02/13/2026
341 meeting:  02/23/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/13/202612Order 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)
01/28/202611BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/28/2026. (Admin.) (Entered: 01/29/2026)
01/27/202610Notice 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)
01/25/20269BNC Certificate of Mailing with Notice/Order Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/25/20268BNC Certificate of Mailing with Notice/Order Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/25/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/23/2026Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80276101. (KE) (admin) (Entered: 01/23/2026)
01/23/20266Order 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)
01/23/20265Order 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)
01/23/20264Deficient 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)