New York Eastern Bankruptcy Court
Chapter 7
Judge:Nancy Hershey Lord
Case #: 1:25-bk-40993
Case Filed:Feb 27, 2025
Creditor Meeting:Apr 09, 2025

Debtor
Star213Property LLC
PO Box 610266
Bayside, NY 11361-0266
Represented By
Star213Property LLC
contact info
Last checked: never
Trustee
Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue
East Meadow, NY 11554
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


Docket last updated: 02/28/2025 12:04 AM EST
Thursday, February 27, 2025
court Receipt Number and Filing Fee - Generic Auto Thu 02/27 7:30 PM
Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273411. (DG) (admin)
Related: [-]
1 1 misc Voluntary Petition (Chapter 7) Thu 02/27 2:12 PM
Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Star213Property LLC (dng)
Related: [-]
2 2 misc Judge - Trustee - 341 Meeting Assignment (Chapter 7 Business No Asset) (Auto Assign) Thu 02/27 2:13 PM
Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 4/9/2025 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516)
Related: [-]
4 4 court Deficient Filing Chapter 7 Thu 02/27 2:16 PM
Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/27/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/27/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/27/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/13/2025. Schedule A/B due 3/13/2025. Schedule D due 3/13/2025. Schedule E/F due 3/13/2025. Schedule G due 3/13/2025. Schedule H due 3/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/13/2025. Incomplete Filings due by 3/13/2025. (dng)
Related: [-]
5 5 notice Notice of Change of Debtor's Address Thu 02/27 2:49 PM
Notice of Change of Debtor's Address of Star213Property LLC from 35-20 Bell Blvd Bayside NY 11361 to P.O. Box 610266 Bayside, NY 11361 Filed by Star213Property LLC (dng)
Related: [-]
6 6 court Notice of Rent Deposit Forwarded to Landlord Thu 02/27 2:55 PM
DISREGARD- ENTERED IN ERROR- Rent Deposit Forwarded to Domenick Bonanno Landlord, in the Amount of $ 50.00 Check # 29716703662. (dng)Modified on 2/27/2025 entered in correct case (dng)
Related: [-]