Welcome to BusinessBankruptcies.com!

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

469 Dekalb Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41876
TYPE / CHAPTER
Voluntary / 11

Filed

5-2-24

Updated

7-21-24

Last Checked

5-28-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 7, 2024
Last Entry Filed
May 6, 2024

Docket Entries by Week of Year

May 2 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Narissa A Joseph on behalf of 469 DEKALB LLC Chapter 11 Plan due by 08/30/2024. Disclosure Statement due by 08/30/2024. (Joseph, Narissa) (Entered: 05/02/2024)
May 2 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Narissa A Joseph on behalf of 469 DEKALB LLC (Joseph, Narissa) (Entered: 05/02/2024)
May 2 Prior Filing Case Number(s): 23-42944-ess dismissed on 02/27/2024 (nwh) (Entered: 05/02/2024)
May 2 Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (nwh) (Entered: 05/02/2024)
May 2 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 5/2/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/2/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/2/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/2/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/16/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/16/2024. Incomplete Filings due by 5/16/2024. (nwh) (Entered: 05/02/2024)
May 2 4 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/10/2024 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 05/02/2024)
May 5 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/04/2024. (Admin.) (Entered: 05/05/2024)
May 6 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41876
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 2, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 28, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amex
    DEP
    NYS Department of Taxatio
    U.S. Trustee Payment Center
    US Bank Trust NA As Trust

    Parties

    Debtor

    469 DEKALB LLC
    469 Dekalb Avenue
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx0648

    Represented By

    Narissa A Joseph
    305 Broadway
    Suite 1001
    New York, NY 10007
    (212) 233-3060
    Fax : (646) 607-3335
    Email: njosephlaw@aol.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 #
    Jun 5 Mofwil LLC 7 1:2024bk42403
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Aug 17, 2023 469 DEKALB LLC 11 1:2023bk42944
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Jul 29, 2022 398 Cochran Place LLC 7 1:2022bk41826
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Feb 13, 2018 398 Cochran Place LLC 7 1:2018bk40793
    May 17, 2015 Ben's Home Improvement, Inc. 7 1:15-bk-42271
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659