Welcome to BusinessBankruptcies.com!

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

268 Eldert NY LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk41673
TYPE / CHAPTER
Voluntary / 7

Filed

7-13-22

Updated

9-13-23

Last Checked

8-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2022
Last Entry Filed
Jul 13, 2022

Docket Entries by Month

Jul 13, 2022 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 268 Eldert NY LLC (drk) (Entered: 07/13/2022)
Jul 13, 2022 Prior Filing Case Number(s): 19-46383-ess dismissed on 01/28/2020; 19-41454-ess dismissed on 08/06/2019 (drk) (Entered: 07/13/2022)
Jul 13, 2022 Judge Assigned Due to Prior Filing, Judge Reassigned. (drk) (Entered: 07/13/2022)
Jul 13, 2022 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Doyaga, David J., 341(a) Meeting to be held on 8/19/2022 at 12:30 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 07/13/2022)
Jul 13, 2022 3 List of Creditors Filed by 268 Eldert NY LLC (drk) (Entered: 07/13/2022)
Jul 13, 2022 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/13/2022. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/13/2022. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/13/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/13/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/27/2022. Schedule A/B due 7/27/2022. Schedule D due 7/27/2022. Schedule E/F due 7/27/2022. Schedule G due 7/27/2022. Schedule H due 7/27/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/27/2022. Statement of Financial Affairs Non-Ind Form 207 due 7/27/2022. Incomplete Filings due by 7/27/2022. (drk) (Entered: 07/13/2022)
Jul 13, 2022 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (drk) (Entered: 07/13/2022)
Jul 13, 2022 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 329961. (CS) (admin) (Entered: 07/13/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk41673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jul 13, 2022
Type
voluntary
Terminated
Nov 18, 2022
Updated
Sep 13, 2023
Last checked
Aug 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aviva Francis, Esq.
    Jacobowitz Newman
    Urban Equity Partners LLC,

    Parties

    Debtor

    268 Eldert NY LLC
    268 Eldert Street
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx2793

    Represented By

    268 Eldert NY LLC
    PRO SE

    Trustee

    David J. Doyaga
    26 Court Street
    Suite 1601
    Brooklyn, NY 11242
    (718) 488-7500

    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 #
    Feb 21 1198 DECATUR LLC 7 1:2024bk40763
    Jul 26, 2023 1198 DECATUR, LLC 7 1:2023bk42648
    Apr 4, 2023 634 Wilson Ave LLC 11 1:2023bk41156
    Apr 4, 2023 867-871 Knickerbocker LLC parent case 11 1:2023bk41158
    Jul 13, 2022 AM96 Management Inc. 11 1:2022bk41677
    Oct 1, 2020 MT Queens Property Corp. 11 1:2020bk43551
    Jan 17, 2020 129 Weirfield St Corp 11 1:2020bk40332
    Oct 24, 2019 268 Eldert NY LLC 7 1:2019bk46383
    Mar 19, 2019 129 Weirfield St. Corp. 11 1:2019bk41556
    Mar 13, 2019 268 Eldert NY LLC 7 1:2019bk41454
    Jan 8, 2019 Green Group 11 LLC 11 1:2019bk40115
    Aug 16, 2018 The Ave Lunch Box, Inc. 7 1:2018bk44718
    May 14, 2018 Moke Peace 11 Corp. 11 1:2018bk42780
    Mar 15, 2018 297 A Inc 7 1:2018bk41427
    Dec 14, 2017 297 A Inc 7 1:2017bk46726