Welcome to BusinessBankruptcies.com!

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

187-22 Keeseville Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43574
TYPE / CHAPTER
Voluntary / 7

Filed

10-3-23

Updated

12-3-23

Last Checked

10-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2023
Last Entry Filed
Oct 6, 2023

Docket Entries by Month

Oct 3, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 187-22 Keeseville Ave LLC Filed via Electronic Dropbox (jjf) (Entered: 10/03/2023)
Oct 3, 2023 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 11/9/2023 at 12:30 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 10/03/2023)
Oct 3, 2023 3 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 10/3/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/3/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/3/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/3/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/17/2023. Schedule A/B due 10/17/2023. Schedule D due 10/17/2023. Schedule E/F due 10/17/2023. Schedule G due 10/17/2023. Schedule H due 10/17/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/17/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/17/2023. Incomplete Filings due by 10/17/2023. (jjf) (Entered: 10/03/2023)
Oct 3, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jjf) (Entered: 10/03/2023)
Oct 6, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/05/2023. (Admin.) (Entered: 10/06/2023)
Oct 6, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/05/2023. (Admin.) (Entered: 10/06/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43574
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Oct 3, 2023
Type
voluntary
Terminated
Nov 29, 2023
Updated
Dec 3, 2023
Last checked
Oct 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Druckman Law Group, PLLC
    Richard Gutierrez

    Parties

    Debtor

    187-22 Keeseville Ave LLC
    187-22 Keeseville Avenue
    Brooklyn, NY 11212
    KINGS-NY
    Tax ID / EIN: xx-xxx5070

    Represented By

    187-22 Keeseville Ave LLC
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Oct 11, 2023 Green Bamba LLC 11 1:2023bk43683
    Jul 19, 2023 T Doc Group 1 Inc. 7 8:2023bk72631
    May 24, 2023 Green Bamba LLC 11 1:2023bk41824
    Mar 16, 2023 134th Buyers Group LLC 7 1:2023bk40897
    Jan 24, 2023 11442 196 Street LLC 11 1:2023bk40205
    Nov 16, 2022 WC 177th Street LLC 7 1:2022bk42884
    Jul 8, 2022 11442 196 Street LLC 11 1:2022bk41645
    Apr 26, 2019 Rapid Realty 1 Inc./ William Smith 11 1:2019bk42483
    Aug 10, 2018 11635 Newburg Corp. 7 1:2018bk44649
    Sep 14, 2017 19407 Linden LLC 11 1:17-bk-44759
    Mar 9, 2017 11027 175 Corp. 11 1:17-bk-41108
    Oct 16, 2014 Nelson & Nelson Realty Inc. 7 1:14-bk-45222
    May 1, 2014 194-07 LINDEN LLC 11 1:14-bk-42237
    Mar 27, 2014 Down to Business Inc. 7 1:14-bk-41444
    Aug 2, 2013 Down to Business Inc. 7 1:13-bk-44771