Welcome to BusinessBankruptcies.com!

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

2128 Flatbush Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43371
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 24, 2023

Docket Entries by Month

Sep 20, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joel M Shafferman on behalf of 2128 Flatbush Ave LLC Chapter 11 Plan due by 01/18/2024. Disclosure Statement due by 01/18/2024. (Shafferman, Joel) (Entered: 09/20/2023)
Sep 20, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43371) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21976936. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2023)
Sep 20, 2023 2 Affidavit Re: Certificate of Resolution Filed by Joel M Shafferman on behalf of 2128 Flatbush Ave LLC (Shafferman, Joel) (Entered: 09/20/2023)
Sep 20, 2023 3 Affidavit Re: Declaration of Michael McMahon Pursuant to Local Rule 1007-4 Filed by Joel M Shafferman on behalf of 2128 Flatbush Ave LLC (Shafferman, Joel) (Entered: 09/20/2023)
Sep 21, 2023 4 Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] Missing NAICS Code due by 9/20/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/20/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/4/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/4/2023. Schedule A/B due 10/4/2023. Schedule D due 10/4/2023. Schedule E/F due 10/4/2023. Schedule G due 10/4/2023. Schedule H due 10/4/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/4/2023. List of Equity Security Holders due 10/4/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/4/2023. Incomplete Filings due by 10/4/2023. (las) (Entered: 09/21/2023)
Sep 21, 2023 5 Meeting of Creditors 341(a) meeting to be held on 10/23/2023 at 11:30 AM at Teleconference - Brooklyn. (las) (Entered: 09/21/2023)
Sep 21, 2023 6 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Added NAICS Code Filed by Joel M Shafferman on behalf of 2128 Flatbush Ave LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 2128 Flatbush Ave LLC) (Shafferman, Joel) (Entered: 09/21/2023)
Sep 24, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/23/2023. (Admin.) (Entered: 09/24/2023)
Sep 24, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/23/2023. (Admin.) (Entered: 09/24/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43371
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New York Mellon
    Internal Revenue Service
    New York City Water Board
    NYC Dept of Finance
    NYCTL 2019-A Trust
    NYS Dept of Tax & Finance
    PSE&G

    Parties

    Debtor

    2128 Flatbush Ave LLC
    203 Beach 116 Street
    Rockaway Park, NY 11694
    QUEENS-NY
    Tax ID / EIN: xx-xxx9041

    Represented By

    Joel M Shafferman
    Shafferman & Feldman LLP
    137 Fifth Avenue
    9th Floor
    New York, NY 10010
    (212) 509-1802
    Fax : (212) 509-1831
    Email: shaffermanjoel@gmail.com

    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 #
    Dec 26, 2023 Rockaway Farmers Market, LLC 11 1:2023bk44757
    Dec 25, 2023 Chefs Table Inc 11 1:2023bk44745
    Aug 14, 2023 Union Fund LLC 11 1:2023bk42902
    Jul 26, 2023 2402 Dean St LLC 7 1:2023bk42629
    Dec 21, 2021 JJ PCS NY LLC 7 1:2021bk43130
    May 18, 2018 Blue Wave Accessories Inc. 11 1:2018bk42874
    Oct 18, 2017 Spray Force Systems Inc. 11 1:17-bk-45368
    Jun 30, 2017 9010 H Development Inc 7 1:17-bk-43425
    Aug 31, 2015 HD Cabana LLC 7 1:15-bk-44034
    Apr 21, 2015 P and A Worldwige LLC 7 1:15-bk-41756
    Dec 13, 2013 Jaeely Realty, LLC 11 1:13-bk-47424
    Aug 14, 2013 J & T Rockaway Tavern Corp. 11 1:13-bk-44997
    Aug 14, 2013 J & F Rockaway Tavern, Ltd. 11 1:13-bk-44996
    Aug 14, 2013 J Realty F Rockaway, Ltd. 11 1:13-bk-44995
    May 16, 2013 Jaeely Realty, LLC 11 1:13-bk-42980