Welcome to BusinessBankruptcies.com!

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

1696 Pacific Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43403
TYPE / CHAPTER
Voluntary / 11

Filed

9-21-23

Updated

1-21-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 21, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.00. Filed by 1696 Pacific Street LLC Chapter 11 Plan due by 1/19/2024. Disclosure Statement due by 1/19/2024. Filed via Electronic Dropbox (jjf) (Entered: 09/21/2023)
Sep 22, 2023 2 Meeting of Creditors 341(a) meeting to be held on 10/27/2023 at 10:00 AM at Teleconference - Brooklyn. (jjf) (Entered: 09/22/2023)
Sep 25, 2023 3 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/24/2023. (Admin.) (Entered: 09/25/2023)
Sep 25, 2023 4 Order Scheduling Initial Case Management Conference. Signed on 9/25/2023 Status hearing to be held on 10/25/2023 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 09/25/2023)
Sep 25, 2023 5 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 9/21/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/21/2023. 20 Largest Unsecured Creditors due 9/21/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/21/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/21/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/21/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/5/2023. Schedule A/B due 10/5/2023. Schedule D due 10/5/2023. Schedule E/F due 10/5/2023. Schedule G due 10/5/2023. Schedule H due 10/5/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/5/2023. List of Equity Security Holders due 10/5/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/5/2023. Incomplete Filings due by 10/5/2023. (jjf) (Entered: 09/25/2023)
Sep 25, 2023 6 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for October 27, 2023, at 10:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)2 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 09/25/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Sep 21, 2023
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service.
    New York Major
    New York State Dept of Taxation and Finance
    Scarano Architect PLLC
    Sharestates Investments, LLC

    Parties

    Debtor

    1696 Pacific Street LLC
    4403 15 Avenue
    #150
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx6325

    Represented By

    1696 Pacific Street 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 #
    Feb 15 33 Nevins St LLC 11 1:2024bk40687
    Jan 10 koznitz I LLC KOZNITZ I LLC 11 1:2024bk40133
    Jul 26, 2023 315 East 29 Street LLC 11 1:2023bk42672
    Apr 4, 2023 1427 43 St LLC parent case 11 1:2023bk41160
    Jan 26, 2023 Kent Wythe Holdco LLC 11 1:2023bk40271
    Dec 21, 2022 LGID NY LLC 11 1:2022bk43171
    Feb 11, 2020 AA Kodesh Holdings, LLC 11 1:2020bk40860
    Feb 6, 2020 3052 Brighton First, LLC 11 1:2020bk40794
    Aug 7, 2019 LINDEN VENTURES 1 LLC 11 1:2019bk44820
    Jan 21, 2019 AA Kodesh Holdings, LLC 11 1:2019bk40359
    Dec 2, 2016 BSD Management Group LLC 11 1:16-bk-13377
    Jul 8, 2015 Radomsk LLC 11 1:15-bk-43141
    Aug 20, 2013 Bronx AL, LLC 11 2:13-bk-17583
    Apr 30, 2013 Bronx RMT LLC 11 1:13-bk-11426
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413