Welcome to BusinessBankruptcies.com!

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

2402 Dean St LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42629
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-23

Updated

12-31-23

Last Checked

8-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2023
Last Entry Filed
Jul 29, 2023

Docket Entries by Month

Jul 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338.00 Filed by 2402 Dean St LLC (dmp) (Entered: 07/26/2023)
Jul 26, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, McCord, Richard J., 341(a) Meeting to be held on 8/29/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 07/26/2023)
Jul 26, 2023 3 Deficient Filing Chapter 7: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/26/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/9/2023. Schedule A/B due 8/9/2023. Schedule D due 8/9/2023. Schedule E/F due 8/9/2023. Schedule G due 8/9/2023. Schedule H due 8/9/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/9/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/9/2023. Incomplete Filings due by 8/9/2023. (dmp) (Entered: 07/26/2023)
Jul 26, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dmp) (Entered: 07/26/2023)
Jul 27, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10331860. (DM) (admin) (Entered: 07/27/2023)
Jul 29, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023)
Jul 29, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023)
Jul 29, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42629
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jul 26, 2023
Type
voluntary
Terminated
Dec 26, 2023
Updated
Dec 31, 2023
Last checked
Aug 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony W Vaughn Jr, Esq.
    Gross Polowy, LLC
    Wells Fargo Bank, N.A. c/o
    Wells Fargo Home Mortgage

    Parties

    Debtor

    2402 Dean St LLC
    176 Beach 97th Street
    Rockaway Beach, NY 11693
    QUEENS-NY
    Tax ID / EIN: xx-xxx2858
    aka 2402 Dean St

    Represented By

    2402 Dean St LLC
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Jul 10, 2019 Mix Contracting Corp. 7 1:2019bk44198
    Nov 2, 2018 Beach 23586 Corp. 11 1:2018bk46409
    Oct 18, 2017 Spray Force Systems Inc. 11 1:17-bk-45368
    Jun 30, 2017 9010 H Development Inc 7 1:17-bk-43425
    Dec 5, 2016 2166 Dean LLC 11 1:16-bk-45475
    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