Docket Entries by Week of Year
Feb 26 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Michael L Previto on behalf of 292 Dekalb Associates LLC Chapter 11 Plan due by 06/26/2025. Disclosure Statement due by 06/26/2025. (Attachments: # 1 Voluntary Petition part 2 # 2 Voluntary Petition prt 3 # 3 Voluntary Petition part 4 # 4 Voluntary Petition part 6 # 5 Voluntary Petition part 7 # 6 1073b Statement # 7 Verification of Creditor Matrix) (Previto, Michael) (Entered: 02/26/2025) | |
---|---|---|---|
Feb 26 | Receipt of Voluntary Petition (Chapter 11)( 1-25-40945) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23382341. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2025) | ||
Feb 26 | Prior Filing Case Number(s): 24-40005-ess dismissed on 12/10/2024 (nwh) (Entered: 02/26/2025) | ||
Feb 26 | Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nwh) (Entered: 02/26/2025) | ||
Feb 26 | 2 | Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 2/26/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/26/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/26/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/12/2025. List of Equity Security Holders due 3/12/2025. Incomplete Filings due by 3/12/2025. (nwh) (Entered: 02/26/2025) | |
Feb 27 | 3 | Letter to Court advising of travel from 2 28 to March 14 Filed by Michael L Previto on behalf of 292 Dekalb Associates LLC (Previto, Michael) (Entered: 02/27/2025) | |
Feb 27 | 4 | Application to Employ Michael Previto as Debtor's attorney Filed by Michael L Previto on behalf of 292 Dekalb Associates LLC. Order to be presented for signature on 3/20/2025. (Attachments: # 1 Affidavit declaration # 2 Affidavit) (Previto, Michael) (Entered: 02/27/2025) | |
Feb 27 | 5 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/7/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 02/27/2025) | |
Feb 28 | 6 | Order Scheduling Initial Case Management Conference . Signed on 2/27/2025 Status hearing to be held on 4/17/2025 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (nwh) (Entered: 02/28/2025) | |
Mar 1 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/28/2025. (Admin.) (Entered: 03/01/2025) | |
There are 2 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
292 Dekalb Associates LLC
525 Washington Avenue
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: xx-xxx9138
Michael L Previto
150 Motor Parkway
Hauppauge, NY 11788
631-379-0837
Email: mchprev@aol.com
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 24 | Brooklyn Dialysis Center, LLC | 7 | 1:2025bk40919 |
Jul 18, 2024 | G Monroe A. Holdings, LLC | 7 | 1:2024bk42967 |
May 21, 2024 | Waverly Garage Owners Company LLC | 11 | 1:2024bk42120 |
Jan 26, 2024 | Virgo Iron Works Inc | 7 | 1:2024bk40362 |
Oct 25, 2019 | 90 Downing St LP | 11 | 1:2019bk13413 |
Oct 25, 2019 | 423 Grand Ave LP | 11 | 1:2019bk13414 |
Oct 25, 2019 | 27 Putnam Ave LP | 11 | 1:2019bk13412 |
Oct 7, 2019 | Moke Peace 2 Corp | 11 | 1:2019bk13190 |
Mar 21, 2019 | IBK Partners Inc | 11 | 1:2019bk41628 |
Jul 13, 2018 | Gotham City Green LLC | 7 | 1:2018bk44036 |
Apr 10, 2018 | Quimera Restaurant Group LLC | 11 | 1:2018bk41986 |
May 4, 2016 | Velvet Peach Cafe Inc | 7 | 1:16-bk-41949 |
Mar 15, 2016 | Golden Jubilee Realty LLC | 11 | 1:16-bk-41029 |
Sep 10, 2015 | Uprising Realty Corp. | 11 | 1:15-bk-44164 |
Apr 8, 2014 | MBM DEVELOPMENT LLC | 11 | 1:14-bk-10992 |