Case number: 1:25-bk-40004 - Green Builders NYC1 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Green Builders NYC1 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    01/02/2025

  • Last Filing

    02/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40004-jmm

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


Date filed:  01/02/2025
341 meeting:  02/07/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
02/18/20258Notice 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)
02/12/20257Motion 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)
02/07/20256INCORRECT 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)
01/04/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025)
01/04/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025)
01/02/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335021. (LS) (admin) (Entered: 01/02/2025)
01/02/20253Deficient 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)
01/02/2025Prior Filing Case Number(s): 1-23-43489-jmm dismissed 01/02/2024 (las) (Entered: 01/02/2025)
01/02/20252Notice 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)
01/02/2025Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 01/02/2025)