Welcome to BusinessBankruptcies.com!

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

313 Eckford LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43367
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 20, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vincent M Lentini on behalf of 313 Eckford LLC Chapter 11 Plan due by 01/18/2024. Disclosure Statement due by 01/18/2024. (Attachments: # 1 local rule # 2 resolution # 3 list of equity holders) (Lentini, Vincent) (Entered: 09/20/2023)
Sep 20, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43367) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21976752. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2023)
Sep 21, 2023 The above case is related to Case Number(s) 22-40809-nhl,Zen Restoration Inc,23-43364-nhl,330 Calyer LLC,23-43365-nhl, Simple elegant realty LLC. (nwh) (Entered: 09/21/2023)
Sep 21, 2023 2 Verification of List of Creditors Filed by Vincent M Lentini on behalf of 313 Eckford LLC (Attachments: # 1 matrix) (Lentini, Vincent) (Entered: 09/21/2023)
Sep 21, 2023 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/20/2023. 20 Largest Unsecured Creditors due 9/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/20/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/4/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/4/2023. Schedule A/B due 10/4/2023. Schedule D due 10/4/2023. Schedule E/F due 10/4/2023. Schedule G due 10/4/2023. Schedule H due 10/4/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/4/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/4/2023. Incomplete Filings due by 10/4/2023. (las) (Entered: 09/21/2023)
Sep 21, 2023 4 Meeting of Creditors 341(a) meeting to be held on 10/23/2023 at 12:45 PM at Teleconference - Brooklyn. (las) (Entered: 09/21/2023)
Sep 21, 2023 5 Notice of Appearance and Request for Notice Filed by Frank C Dell'Amore on behalf of Greenpoint Mixed Use LLC (Attachments: # 1 Affidavit of Service) (Dell'Amore, Frank) (Entered: 09/21/2023)
Sep 21, 2023 6 Statement corporate ownership and disclosure Filed by Vincent M Lentini on behalf of 313 Eckford LLC (Lentini, Vincent) (Entered: 09/21/2023)
Sep 21, 2023 7 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Vincent M Lentini on behalf of 313 Eckford LLC (Lentini, Vincent) (Entered: 09/21/2023)
Sep 22, 2023 8 Order Scheduling Initial Case Management Conference . Signed on 9/22/2023 Status hearing to be held on 10/24/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (rom) (Entered: 09/22/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Claus Moller
    Con Edison
    Greenpoint Mixed Use LLC
    GreenPoint Mixed Use LLC
    Krzysztof Rostek
    National Grid
    NYC Dept Taxation
    NYC ECB

    Parties

    Debtor

    313 Eckford LLC
    313 Eckford Street
    Brooklyn, NY 11222
    KINGS-NY
    Tax ID / EIN: xx-xxx6892

    Represented By

    Vincent M Lentini
    1129 Northern Blvd.
    Ste 404
    Manhasset, NY 11030
    (516) 228-3214
    Fax : 516 228-9385
    Email: vincentmlentini@gmail.com

    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 #
    Jan 12 Snc Watson LLC 11 1:2024bk40177
    Oct 16, 2023 Pirk Manhattan LLC 11 1:2023bk43737
    Sep 20, 2023 Simple elegant realty LLC 11 1:2023bk43365
    Sep 20, 2023 330 Calyer LLC 11 1:2023bk43364
    Sep 20, 2023 146 Diamond LLC 11 1:2023bk43369
    Apr 19, 2022 Zen Restoration Inc 11 1:2022bk40809
    Sep 1, 2021 Naxos INC. 7 1:2021bk42255
    Apr 7, 2021 Eli & Ali, LLC 11 1:2021bk40920
    Mar 19, 2020 J.J Tapper & Co, Inc 11 1:2020bk41634
    Jul 8, 2019 WALTER P. SAUER, LLC 11 1:2019bk44154
    Jun 19, 2018 Owen & Fred Corp. 11 1:2018bk43534
    Jul 10, 2016 STM Enterprise, Inc. 11 1:16-bk-43036
    May 18, 2015 9197-5904 QUEBEC INC 7 1:15-bk-42277
    Mar 6, 2014 Greenpoint Dental Plaza P. C. 11 1:14-bk-41021
    May 10, 2013 Innovest Holdings, LLC 7 7:13-bk-22748