Welcome to BusinessBankruptcies.com!

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

2166 Dean LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-45475
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-16

Updated

9-13-23

Last Checked

1-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2016
Last Entry Filed
Dec 5, 2016

Docket Entries by Year

Dec 5, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 2116 Dean LLC Chapter 11 Plan due by 4/4/2017. Disclosure Statement due by 4/4/2017. (mem) (Entered: 12/05/2016)
Dec 5, 2016 3 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/5/2016. 20 Largest Unsecured Creditors due 12/5/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/5/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/5/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/5/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/19/2016. Schedule A/B due 12/19/2016. Schedule C due 12/19/2016. Schedule D due 12/19/2016. Schedule E/F due 12/19/2016. Schedule G due 12/19/2016. Schedule H due 12/19/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/19/2016. List of Equity Security Holders due 12/19/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/19/2016. Incomplete Filings due by 12/19/2016. (mem) (Entered: 12/05/2016)
Dec 5, 2016 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel. Hearing scheduled for 12/21/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 12/19/2016. ( related document(s)1 ) (mem) (Entered: 12/05/2016)
Dec 5, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 315142. (MM) (admin) (Entered: 12/05/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-45475
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Dec 5, 2016
Type
voluntary
Terminated
Jan 13, 2017
Updated
Sep 13, 2023
Last checked
Jan 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America/ Bac home loan service
    Bank of New York
    Chase Bank
    Chase bank/ chase home finance LLC/ JP mortgage
    Deutsche bank
    Deutsche Bank NTC tte IMPAC Secured Asset Corp
    Green tree servicing LLC
    HSBC bank
    Nationstar Mortgage LLC

    Parties

    Debtor

    2166 Dean LLC
    8200 Shore Front Parkway
    #4D
    Rockaway Beach, NY 11693
    QUEENS-NY
    Tax ID / EIN: xx-xxx5049

    Represented By

    2166 Dean LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 26, 2023 2402 Dean St LLC 7 1:2023bk42629
    Sep 5, 2019 6944 Hillmeyer Equity Inc. 11 1:2019bk45346
    Jul 10, 2019 Mix Contracting Corp. 7 1:2019bk44198
    Nov 2, 2018 Beach 23586 Corp. 11 1:2018bk46409
    Jun 30, 2017 9010 H Development Inc 7 1:17-bk-43425
    Jan 5, 2016 ABN Home Investments LLC 7 1:16-bk-40025
    Aug 31, 2015 HD Cabana LLC 7 1:15-bk-44034
    Apr 21, 2015 P and A Worldwige LLC 7 1:15-bk-41756
    Nov 12, 2014 ABN Home Investments LLC 7 1:14-bk-45751
    Apr 3, 2014 Jaeely Realty LLC 11 1:14-bk-41622
    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