Green Builders NYC1 LLC
7
Jil Mazer-Marino
01/02/2025
02/18/2025
No
v
Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 7 Voluntary No asset |
|
Debtor Green Builders NYC1 LLC
308 Malcomx Blvd Brooklyn, NY 11233 KINGS-NY Tax ID / EIN: 83-4145037 |
represented by |
Green Builders NYC1 LLC
PRO SE |
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 |
Date Filed | # | Docket Text |
---|---|---|
02/18/2025 | 8 | Notice of Appearance and Request for Notice Filed by Michelle C Marans on behalf of Rushmore Servicing as servicer for UMB Bank, National Association, not in its individual capacity, but solely as legal title trustee for LVS Title Trust XIII (Marans, Michelle) (Entered: 02/18/2025) |
02/12/2025 | 7 | Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 3/11/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Jones, Lori) (Entered: 02/12/2025) |
02/07/2025 | 6 | INCORRECT ATTACHMENT; PLEASE SEE CORRECTED ENTRY #7 BELOW - Motion to Dismiss Case Filed by Lori Lapin Jones on behalf of Lori Lapin Jones. Hearing scheduled for 3/11/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Jones, Lori). Modified on 2/12/2025 (dnb). (Entered: 02/07/2025) |
01/04/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) |
01/04/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) |
01/02/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335021. (LS) (admin) (Entered: 01/02/2025) | |
01/02/2025 | 3 | Deficient Filing Chapter 7: Notice to Consumer Debtor under Section 342(b)(Official Form 2010) due by 1/2/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/2/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/2/2025. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 1/16/2025. Schedule A/B due 1/16/2025. Schedule D due 1/16/2025. Schedule E/F due 1/16/2025. Schedule G due 1/16/2025. Schedule H due 1/16/2025. Schedule I due 1/16/2025. Schedule J due 1/16/2025. Declaration About Ind Deb Schs Form 106Dec due 1/16/2025. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 1/16/2025. Incomplete Filings due by 1/16/2025. (las) (Entered: 01/02/2025) |
01/02/2025 | Prior Filing Case Number(s): 1-23-43489-jmm dismissed 01/02/2024 (las) (Entered: 01/02/2025) | |
01/02/2025 | 2 | Notice 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 2/7/2025 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 01/02/2025) |
01/02/2025 | Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 01/02/2025) |