Welcome to BusinessBankruptcies.com!

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

257 Washington Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42152
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-24

Updated

9-1-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2024
Last Entry Filed
May 27, 2024

Docket Entries by Week of Year

May 22 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Gregg Star on behalf of 257 Washington Avenue LLC Chapter 11 Plan due by 09/19/2024. Disclosure Statement due by 09/19/2024. (Attachments: # 1 Schedules # 2 1073b Statement) (Star, Gregg) (Entered: 05/22/2024)
May 22 Receipt of Voluntary Petition (Chapter 11)( 8-24-71960) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22651208. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2024)
May 23 2 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 5/22/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/22/2024. 20 Largest Unsecured Creditors due 5/22/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/22/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/22/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/22/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/5/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/5/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/5/2024. List of Equity Security Holders due 6/5/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/5/2024. Incomplete Filings due by 6/5/2024. (ssw) (Entered: 05/23/2024)
May 23 Pursuant to standing order dated 3/21/2002, case number 24-71960-ast is hereby transferred to the appropriate office under case number 1-24-42152-JMM. (ssw) (Entered: 05/23/2024)
May 23 Judge Alan S. Trust removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (ssw) (Entered: 05/23/2024)
May 23 3 Order Scheduling Initial Case Management Conference. Signed on 5/23/2024 Status hearing to be held on 6/17/2024 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 05/23/2024)
May 24 4 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Gregg Star on behalf of 257 Washington Avenue LLC (RE: related document(s)2 Deficient Filing Chapter 11) (Star, Gregg) (Entered: 05/24/2024)
May 24 5 List of Creditors Filed by Gregg Star on behalf of 257 Washington Avenue LLC (Star, Gregg) (Entered: 05/24/2024)
May 24 6 Letter Filed by Joel M Shafferman on behalf of 257 Washington Avenue LLC (Shafferman, Joel) (Entered: 05/24/2024)
May 27 7 BNC Certificate of Mailing with Notice/Order Notice Date 05/26/2024. (Admin.) (Entered: 05/27/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
May 22, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    158-160 13th St LLC
    213 Union St LLC
    257 Wash Note LLC
    304 LLC
    393 5th Ave LLC
    461 6th Ave LLC
    592-594 Dean St LLC
    597 Bergen St LLC
    A10 Capital LLC
    Brooklyn Third Avenue LLC
    New York City Department of Finance
    The Management Group
    The Star Law Firm, P.C.
    Valley National Bank

    Parties

    Debtor

    257 Washington Avenue LLC
    43 East 16th Street
    Brooklyn, NY 11226
    KINGS-NY
    Tax ID / EIN: xx-xxx9360

    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
    Gregg Star
    The Star Law Firm
    1301 Harbor Road
    Hewlett, NY 11557
    516-399-7827
    Fax : 718-228-9839
    Email: gregg@thestarlawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800
    TERMINATED: 05/23/2024

    U.S. Trustee

    (Brooklyn Office) U.S. Trustee EDNY
    Eastern Distict 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 #
    Aug 19 2281 Church Avenue LLC 11V 1:2024bk43449
    May 22 257 Washington Avenue LLC 11 8:2024bk71960
    Mar 22 Diamond Eagle Agency, LLC 11 1:2024bk41247
    Dec 19, 2023 Fishermans Cove Inc Fishermans Cove Inc 11V 1:2023bk44696
    Nov 10, 2023 Rise Development Partners, LLC 11V 1:2023bk44119
    Apr 27, 2023 Three Nickels, LLC 11 1:2023bk41456
    Apr 19, 2023 Hello Albemarle LLC 11 1:2023bk41326
    Apr 12, 2023 FNS J&L LLC 7 1:2023bk41247
    Nov 8, 2022 Bergen 2C 1062 LLC 11 1:2022bk42803
    Aug 10, 2022 North Brooklyn Real Estate Initiative Corp. 11 1:2022bk41926
    Jan 6, 2021 Powell 512, LLC 11 1:2021bk40032
    Nov 1, 2018 289 Gates Management Inc. 7 1:2018bk46374
    Jun 6, 2018 North Brooklyn Real Estate Initiative, Corp 11 1:2018bk43325
    Nov 16, 2017 Masterson 3469 LLC 11 1:17-bk-46104
    Aug 9, 2012 1080 Utica LLC 11 1:12-bk-45820