Case number: 1:24-bk-45115 - 5212 103 STREET LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    5212 103 STREET LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    12/05/2024

  • Last Filing

    02/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-45115-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  12/05/2024
341 meeting:  01/15/2025

Debtor

5212 103 STREET LLC

52-12 103rd Street
Corona, NY 11368
QUEENS-NY
Tax ID / EIN: 83-1343936

represented by
Brian P Nelson

Nelson Law Group, PLLC
4250 Veterans Memorial Highway
Suite 4000 West Wing
Holbrook, NY 11741
(631) 981-7707
Fax : (631) 910-0345
Email: bpnlaw@gmail.com

Trustee

Lori Lapin Jones

Lori Lapin Jones PLLC
98 Cutter Mill Road
Suite 255 South
Great Neck, NY 11021
(516) 466-4110

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
12/08/20246BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/08/2024. (Admin.) (Entered: 12/09/2024)
12/08/20245BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/08/2024. (Admin.) (Entered: 12/09/2024)
12/06/20244Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; NAICS code on page 2 Filed by Brian P Nelson on behalf of 5212 103 STREET LLC (Nelson, Brian) (Entered: 12/06/2024)
12/06/2024Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (jag) (Entered: 12/06/2024)
12/06/2024Prior Filing Case Number(s): 23-43626-jmm Dismissed on 01/04/2024; 24-42434-jmm Dismissed on 10/03/2024 (jag) (Entered: 12/06/2024)
12/05/20243Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/5/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/5/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/5/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/5/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 12/19/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/19/2024. Incomplete Filings due by 12/19/2024. (jag) (Entered: 12/06/2024)
12/05/20242Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 1/15/2025 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 12/05/2024)
12/05/2024Receipt of Voluntary Petition (Chapter 7)( 1-24-45115) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23167107. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/05/2024)
12/05/20241Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Brian P Nelson on behalf of 5212 103 STREET LLC (Attachments: # 1 Schedule A&B # 2 Schedule D.E.F.G.H # 3 Verification of Creditor Matrix # 4 Form 202 # 5 Form 2030) (Nelson, Brian) (Entered: 12/05/2024)