Case number: 8:26-bk-71071 - 39 Robert St LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    39 Robert St LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    03/18/2026

  • Last Filing

    03/27/2026

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-71071-spg

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

Date filed:  03/18/2026
341 meeting:  04/29/2026

Debtor

39 Robert St LLC

39 Robert St
Patchogue, NY 11772
SUFFOLK-NY
Tax ID / EIN: 41-4930954

represented by
39 Robert St 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
 
 

Latest Dockets

Date Filed#Docket Text
03/26/202610BNC Certificate of Mailing with Notice of Reassignment of Chapter 7 Case Notice Date 03/26/2026. (Admin.) (Entered: 03/27/2026)
03/26/20269Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of Wilmington Savings Fund Society, FSB (Carey, Michael) (Entered: 03/26/2026)
03/26/20268Notice of Appearance and Request for Notice Filed by Ehret Anne Van Horn on behalf of SELECT PORTFOLIO SERVICING, INC (Van Horn, Ehret) (Entered: 03/26/2026)
03/24/2026
The above case is related to Case Number(s) 25-72696-spg, dismissed: 08/04/2025; 25-74165-spg, dismissed: 12/15/2025
(zhm) (Entered: 03/24/2026)
03/24/20267Order to Reassign Case from Judge Alan S. Trust to Judge Sheryl P. Giugliano . Signed on 3/24/2026 (dng) (Entered: 03/24/2026)
03/20/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/20/2026. (Admin.) (Entered: 03/21/2026)
03/20/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/20/2026. (Admin.) (Entered: 03/21/2026)
03/18/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276524. (ZM) (admin) (Entered: 03/18/2026)
03/18/20264Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/18/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/18/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/18/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/1/2026. Schedule A/B due 4/1/2026. Schedule D due 4/1/2026. Schedule E/F due 4/1/2026. Schedule G due 4/1/2026. Schedule H due 4/1/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/1/2026. Incomplete Filings due by 4/1/2026. (zhm) (Entered: 03/18/2026)
03/18/20262Notice 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 4/29/2026 at 01:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 03/18/2026)