Welcome to BusinessBankruptcies.com!

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

579 Decatur LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40196
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-24

Updated

3-31-24

Last Checked

2-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2024
Last Entry Filed
Jan 22, 2024

Docket Entries by Week of Year

Jan 16 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Gabriel Del Virginia on behalf of 579 DECATUR LLC Chapter 11 Plan due by 05/15/2024. Disclosure Statement due by 05/15/2024. (Attachments: # 1 Authority to file and Resolution) (Del Virginia, Gabriel) (Entered: 01/16/2024)
Jan 16 Receipt of Voluntary Petition (Chapter 11)( 1-24-40196) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22294440. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/16/2024)
Jan 16 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/16/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/16/2024. 20 Largest Unsecured Creditors due 1/16/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/16/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/16/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/30/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/30/2024. Schedule A/B due 1/30/2024. Schedule D due 1/30/2024. Schedule E/F due 1/30/2024. Schedule G due 1/30/2024. Schedule H due 1/30/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/30/2024. List of Equity Security Holders due 1/30/2024. Statement of Financial Affairs Non-Ind Form 207 due 1/30/2024. Incomplete Filings due by 1/30/2024. (rom) (Entered: 01/16/2024)
Jan 17 3 [DISREGARD- INCORRECT EVENT ATTORNEY TO REFILE] Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) : Amended Petition to include NAICS designation Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Del Virginia, Gabriel) Modified on 1/17/2024 (rom). (Entered: 01/17/2024)
Jan 18 4 Notice of Appearance and Request for Notice Filed by James M. Andriola on behalf of 579 Decatur Lender LLC (Andriola, James) (Entered: 01/18/2024)
Jan 18 5 Meeting of Creditors 341(a) meeting to be held on 2/26/2024 at 11:00 AM at Teleconference - Brooklyn. (rom) (Entered: 01/18/2024)
Jan 19 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/18/2024. (Admin.) (Entered: 01/19/2024)
Jan 19 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 26, 2024, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 01/19/2024)
Jan 21 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/20/2024. (Admin.) (Entered: 01/21/2024)
Jan 22 9 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/21/2024. (Admin.) (Entered: 01/22/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40196
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 16, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 9, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    579 DECATUR LENDER LLC
    579 Decatur Lender LLC
    ANDRIOLA LAW PLLC
    Anthony W. Vaughn, Jr-Referee
    Internal Revenue Service
    New York City Dept Finance
    New York City Dept of Finance
    NY City Law Department
    NYS Dept of Tax & Finance
    Office of the United States Trustee
    U. S. TRUSTEES' OFFICE-S.D.N.Y.
    U. S. TRUSTEES' OFFICE-S.D.N.Y.
    U. S. TRUSTEES' OFFICE-S.D.N.Y.
    U. S. TRUSTEES' OFFICE-S.D.N.Y.
    U. S. TRUSTEES' OFFICE-S.D.N.Y.
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    579 Decatur LLC
    579 Decatur Street
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx1040

    Represented By

    Gabriel Del Virginia
    30 Wall Street,
    12th Floor
    New York, NY 10005
    (212) 371-5478
    Fax : (212) 371-0460
    Email: gabriel.delvirginia@verizon.net

    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 #
    Apr 10 1124 Herkimer Realty LLC 7 1:2024bk41536
    Dec 13, 2023 319 Chauncey Street LLC 11 1:2023bk44611
    Sep 6, 2023 1113 Jefferson LLC 7 1:2023bk43190
    Jan 12, 2023 Decatur 429 LLC 11 1:2023bk40081
    Sep 15, 2021 English Estates LLC 11V 1:2021bk42343
    Jan 15, 2021 Medici 890-911 Jefferson Avenue LLC 7 1:2021bk10080
    Feb 26, 2020 Decatur 429 LLC 11 1:2020bk41185
    Oct 23, 2019 Bushwick 1242 Corp. 11 1:2019bk46354
    Apr 4, 2019 Bushwick 1242 Corp 11 1:2019bk42018
    Feb 11, 2019 Northeast Brooklyn Partnership 11 1:2019bk40822
    Feb 11, 2019 Park Monroe Housing Development Fund Corporation 11 1:2019bk40820
    May 10, 2018 Skygate 012, LLC 11 1:2018bk42715
    Oct 26, 2017 Voras Enterprise Inc. 11 1:17-bk-45570
    May 17, 2016 Holy Nazarene Deliverance Ministries, Inc. 11 1:16-bk-42137
    Jan 9, 2014 The Miracle Makers, Inc. 7 1:14-bk-40087