Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1638 Dekalb LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44618
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-23

Updated

2-4-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 18, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 0. Filed by 1638 Dekalb LLC Chapter 11 Plan - Small Business - due by 6/10/2024. Chapter 11 Small Business Disclosure Statement due by 6/10/2024. Filed Via Electronic Dropbox (nwh) (Entered: 12/13/2023)
Dec 13, 2023 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 1/9/2024 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/27/2023. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1638 Dekalb LLC) (nwh) (Entered: 12/13/2023)
Dec 14, 2023 4 Deficient Filing Chapter 11 Filing Fee 1930(a) due by 12/13/2023. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/13/2023. 20 Largest Unsecured Creditors due 12/13/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/13/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/13/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/13/2023. Small Business Balance Sheet due by 12/20/2023. Small Business Cash Flow Statement due by 12/20/2023. Small Business Statement of Operations due by 12/20/2023. Small Business Tax Return due by 12/20/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/27/2023. Schedule A/B due 12/27/2023. Schedule D due 12/27/2023. Schedule E/F due 12/27/2023. Schedule G due 12/27/2023. Schedule H due 12/27/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/27/2023. List of Equity Security Holders due 12/27/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/27/2023. Incomplete Filings due by 12/27/2023. (nwh) (Entered: 12/14/2023)
Dec 15, 2023 5 Meeting of Creditors 341(a) meeting to be held on 1/22/2024 at 02:30 PM at Teleconference - Brooklyn. (nwh) (Entered: 12/15/2023)
Dec 16, 2023 6 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)
Dec 17, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/16/2023. (Admin.) (Entered: 12/17/2023)
Dec 18, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44618
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Dec 13, 2023
Type
voluntary
Terminated
Feb 1, 2024
Updated
Feb 4, 2024
Last checked
Jan 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Normandy Capital Trust
    Offit Kurman, P.A.

    Parties

    Debtor

    1638 Dekalb LLC
    670 Myrtle Ave
    Suite 420
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx2456

    Represented By

    1638 Dekalb LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659