Welcome to BusinessBankruptcies.com!

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

399 Sackett LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40317
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-24

Updated

3-31-24

Last Checked

2-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2024
Last Entry Filed
Jan 29, 2024

Docket Entries by Week of Year

Jan 24 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 399 Sackett LLC Chapter 11 Plan due by 5/23/2024. Disclosure Statement due by 5/23/2024. (dmp) (Entered: 01/24/2024)
Jan 24 (PLEASE DISREGARD - ENTERED IN ERROR) - Prior Filing Case Number(s): 23-41423-nhl dismissed 06/12/2023; 20-40083-nhl Dismissed 02/24/2020 (dmp) (Entered: 01/24/2024)
Jan 24 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10332833. (DM) (admin) (Entered: 01/24/2024)
Jan 25 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/24/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/24/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/24/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/24/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/24/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/7/2024. Schedule A/B due 2/7/2024. Schedule D due 2/7/2024. Schedule E/F due 2/7/2024. Schedule G due 2/7/2024. Schedule H due 2/7/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/7/2024. List of Equity Security Holders due 2/7/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/7/2024. Incomplete Filings due by 2/7/2024. (dmp) (Entered: 01/25/2024)
Jan 26 3 Meeting of Creditors 341(a) meeting to be held on 2/23/2024 at 02:30 PM at Teleconference - Brooklyn. (dmp) (Entered: 01/26/2024)
Jan 28 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/27/2024. (Admin.) (Entered: 01/28/2024)
Jan 29 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/28/2024. (Admin.) (Entered: 01/29/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40317
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jan 24, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York City Dept of Finance
    Sacket Hoyt, LLC
    SACKETT HOYT LLC

    Parties

    Debtor

    399 Sackett LLC
    399 Sackett St.
    Brooklyn, NY 11231
    KINGS-NY
    Tax ID / EIN: xx-xxx4251

    Represented By

    399 Sackett LLC
    PRO SE

    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 22 Kajpac USA Ltd 7 1:2024bk40284
    Mar 15, 2020 Ample Hills Gowanus, LLC parent case 11 1:2020bk41566
    Mar 15, 2020 Ample Hills Fireboat House, LLC parent case 11 1:2020bk41565
    Mar 15, 2020 Ample Hills Essex Street Market, LLC parent case 11 1:2020bk41564
    Mar 15, 2020 Ample Hills Creamery, Inc. parent case 11 1:2020bk41563
    Mar 15, 2020 Ample Hills Chelsea, LLC parent case 11 1:2020bk41562
    Mar 15, 2020 Ample Hills Aventura, LLC parent case 11 1:2020bk41561
    Mar 15, 2020 Ample Hills Astoria, LLC parent case 11 1:2020bk41560
    Mar 15, 2020 Ample Hills Holdings, Inc. 11 1:2020bk41559
    Apr 11, 2019 135 36 243 St LLC 7 1:2019bk42201
    Jan 18, 2019 135-36 243 St LLC 7 1:2019bk40324
    Nov 15, 2016 213 Bond Street Inc. 11 1:16-bk-45132
    Aug 28, 2015 Hyatt Realty LLC 11 1:15-bk-43991
    Aug 20, 2015 Ordr.in, Inc. 7 1:15-bk-43844
    Jun 20, 2013 Cobble Hill Fitness Collective, LLC 7 1:13-bk-43783