Welcome to BusinessBankruptcies.com!

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

64 Boulevard LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71050
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-23

Updated

9-13-23

Last Checked

4-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2023
Last Entry Filed
Apr 3, 2023

Docket Entries by Month

Mar 29, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $0. Filed by 64 Boulevard LLC Chapter 11 Plan - Small Business - due by 9/25/2023. Chapter 11 Small Business Disclosure Statement due by 9/25/2023. Filed Via Electronic Dropbox (one) (Entered: 03/29/2023)
Mar 29, 2023 2 ENTERED IN ERROR, PLEASE DISREGARD - Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel. Hearing scheduled for 5/10/2023 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 4/12/2023. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 64 Boulevard LLC) (one) Modified on 3/29/2023 (one). (Entered: 03/29/2023)
Mar 29, 2023 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/28/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/28/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/28/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/28/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/28/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/28/2023. Small Business Balance Sheet due by 4/4/2023. Small Business Cash Flow Statement due by 4/4/2023. Small Business Statement of Operations due by 4/4/2023. Small Business Tax Return due by 4/4/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/11/2023. Schedule E/F due 4/11/2023. Schedule G due 4/11/2023. Schedule H due 4/11/2023. List of Equity Security Holders due 4/11/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/11/2023. Incomplete Filings due by 4/11/2023. (one) (Entered: 03/29/2023)
Mar 29, 2023 4 Meeting of Creditors 341(a) meeting to be held on 5/1/2023 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (one) (Entered: 03/29/2023)
Mar 31, 2023 5 Order on Defective or Deficient Filing Chapter 11 non-individual. The Court hereby gives NOTICE and ORDERS as follows: (a) to cure this deficiency, the debtor's attorney must file a notice of appearance with the court within fourteen (14) days of the date of this Order; and (b) if the deficiency is not cured within fourteen days, the case may be dismissed thereafter without further notice (RE: related document(s)3 Deficient Filing Chapter 11). Signed on 3/30/2023 (dnb) (Entered: 03/31/2023)
Apr 1, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
Apr 1, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
Apr 1, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
Apr 3, 2023 9 BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/02/2023. (Admin.) (Entered: 04/03/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk71050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Mar 28, 2023
Type
voluntary
Terminated
May 24, 2023
Updated
Sep 13, 2023
Last checked
Apr 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New Res

    Parties

    Debtor

    64 Boulevard LLC
    64 Boulevard Ave
    Greenlawn, NY 11740
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx4668

    Represented By

    64 Boulevard LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 9, 2023 79 Railroad St, Inc 11 8:2023bk70821
    Dec 9, 2022 Four Shire Court Inc. 11 8:2022bk73496
    Nov 22, 2022 79 Greenlawn, LLC 11 8:2022bk73260
    Mar 13, 2020 44 East Maple Equities Corp 7 8:2020bk71653
    Sep 17, 2019 Godfrey Lane Corp. 7 8:2019bk76466
    Mar 19, 2019 Godfrey Lane Corp. 7 8:2019bk71998
    Jan 22, 2019 30 WRENCT CORP 7 8:2019bk70556
    Jul 20, 2018 Godfrey Lane Corp. 7 8:2018bk74877
    Mar 23, 2018 Antonio Molina LLC 7 8:2018bk71930
    Nov 3, 2017 Antonio Molina LLC 7 8:17-bk-76782
    Nov 23, 2015 Gotham Installations, Inc. 7 8:15-bk-75051
    Jan 2, 2014 Thatched Cottage LP 11 8:14-bk-70002
    Jan 2, 2014 Joe's Friendly Service & Son, Inc. 11 8:14-bk-70001
    Nov 29, 2012 F.G. Trucking, Inc. 7 8:12-bk-76909
    May 10, 2012 Wild Horse Trucking, Inc. 7 8:12-bk-72965