Welcome to BusinessBankruptcies.com!

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

2089 Pacific Project LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42540
TYPE / CHAPTER
Voluntary / 7

Filed

7-20-23

Updated

1-7-24

Last Checked

8-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2023
Last Entry Filed
Jul 23, 2023

Docket Entries by Month

Jul 20, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 2089 Pacific Project LLC (jjf) (Entered: 07/20/2023)
Jul 20, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kramer, Debra, 341(a) Meeting to be held on 8/24/2023 at 12:00 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 07/20/2023)
Jul 20, 2023 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/20/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/20/2023. Last day to file Section 521(i)(1) documents is 9/5/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/3/2023. Schedule A/B due 8/3/2023. Schedule C due 8/3/2023. Schedule D due 8/3/2023. Schedule E/F due 8/3/2023. Schedule G due 8/3/2023. Schedule H due 8/3/2023. Schedule I due 8/3/2023. Schedule J due 8/3/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/3/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/3/2023. Incomplete Filings due by 8/3/2023. (jjf) (Entered: 07/20/2023)
Jul 20, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jjf) (Entered: 07/20/2023)
Jul 20, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10331835. (JF) (admin) (Entered: 07/20/2023)
Jul 23, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/22/2023. (Admin.) (Entered: 07/23/2023)
Jul 23, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/22/2023. (Admin.) (Entered: 07/23/2023)
Jul 23, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/22/2023. (Admin.) (Entered: 07/23/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jul 20, 2023
Type
voluntary
Terminated
Jan 5, 2024
Updated
Jan 7, 2024
Last checked
Aug 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITIMORTGAGE, INC

    Parties

    Debtor

    2089 Pacific Project LLC
    1 Dock 72 Way
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx3993

    Represented By

    2089 Pacific Project LLC
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    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 #
    Apr 25 Florida Investment Trust Enterprises, LLC 11 1:2024bk41744
    Nov 20, 2023 YSFE 12 LLC 7 1:2023bk44235
    Oct 19, 2023 Refoundry, Inc. 7 1:2023bk43810
    Sep 22, 2023 346 Marcus Garvey Holdings LLC 7 1:2023bk43416
    Feb 16, 2023 Project 2204 Fulton LLC 7 1:2023bk40522
    Oct 21, 2020 BRC Powerplant 45 Washington, LLC parent case 11V 1:2020bk43694
    Oct 21, 2020 BRC Powerplant Building 123, LLC parent case 11V 1:2020bk43690
    Oct 21, 2020 BRC Powerplant, LLC parent case 11V 1:2020bk43688
    Oct 21, 2020 Brooklyn Roasting Company Powerplant LLC parent case 11V 1:2020bk43687
    Oct 21, 2020 Brooklyn Roasting Works, LLC 11V 1:2020bk43683
    Jan 22, 2020 70 Clermont Avenue LTD 7 1:2020bk40394
    Jan 9, 2019 144 Cooper Street Corp. 11 1:2019bk40160
    Mar 19, 2014 SURROUNDART STORAGE LLC 11 1:14-bk-41262
    Mar 19, 2014 SURROUNDART LLC 11 1:14-bk-41261
    Mar 19, 2014 SURROUNDART MANAGEMENT, LLC 11 1:14-bk-41260