Case number: 8:26-bk-71309 - Leonard 17 Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Leonard 17 Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    04/05/2026

  • Last Filing

    04/20/2026

  • Asset

    No

  • Vol

    v

Docket Header
ProBono, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-71309-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  04/05/2026
341 meeting:  05/06/2026

Debtor

Leonard 17 Corp

17 Leonard Street
Freeport, NY 11520
NASSAU-NY
Tax ID / EIN: 79-4340073

represented by
Chuka Steve Okenwa

100 Church St
Suite 800
New York, NY 10007
646 845 7493
Email: steveokenwa@yahoo.com

Trustee

Robert Pryor

Robert L. Pryor, Trustee
6851 Jericho Turnpike, Suite 250
Syosset, NY 11791
516-997-0999

 
 
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
04/20/2026Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(8-26-71309-ast) [misc,schsfa] ( 34.00) Filing Fee. Receipt number Entered in Error. Fee amount 34.00. (re: Doc# 8) (srm) (Entered: 04/20/2026)
04/20/2026Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) $ 34 (RE: related document(s)8 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor Leonard 17 Corp) (ylr) (Entered: 04/20/2026)
04/20/20268Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, : statement of financial affairs Filed by Chuka Steve Okenwa on behalf of Leonard 17 Corp (Okenwa, Chuka) (Entered: 04/20/2026)
04/15/2026Receipt of Motion for Relief From Stay( 8-26-71309-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24545046. Fee amount 199.00. (re: Doc# 7) (U.S. Treasury) (Entered: 04/15/2026)
04/15/20267Motion for Relief from Stay for in rem relief with respect to the real property located at 17 Leonard Street, Freeport, NY 11520. Objections to be filed on 05/12/2026. Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Carrington Mortgage Services, LLC as servicer for US Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust. Hearing scheduled for 5/19/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Notice # 2 Exhibit A: Note, Mortgage, and Assignments of Mortgage # 3 Exhibit B: JFS # 4 Exhibit C: PACER Dockets # 5 Exhibit D: Notices of Sale # 6 Exhibit E: EDNY Worksheet # 7 Proposed Order # 8 Certificate of Service) (Rozea, Michael) (Entered: 04/15/2026)
04/08/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026)
04/08/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026)
04/07/20264Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Carrington Mortgage Services, LLC as servicer for US Bank National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust (Rozea, Michael) (Entered: 04/07/2026)
04/06/2026Prior Filing Case Number(s): 25-71044-ast, Dismissed: 07/01/2025; 25-73423-ast, Dismissed: 02/09/2026 (zhm) (Entered: 04/06/2026)
04/05/20263Deficient Filing Chapter 7:Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 4/5/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/5/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/5/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/5/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/5/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/20/2026. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 4/20/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/20/2026. Schedule A/B due 4/20/2026. Schedule D due 4/20/2026. Schedule E/F due 4/20/2026. Schedule G due 4/20/2026. Schedule H due 4/20/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/20/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/20/2026. Incomplete Filings due by 4/20/2026. (zhm) (Entered: 04/06/2026)