Welcome to BusinessBankruptcies.com!

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

803 Ep Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40676
TYPE / CHAPTER
Voluntary / 7

Filed

2-14-24

Updated

3-31-24

Last Checked

3-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2024
Last Entry Filed
Feb 17, 2024

Docket Entries by Week of Year

Feb 14 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 803 EP LLC Filed via Electronic DropBox (dmp). (Entered: 02/14/2024)
Feb 14 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 3/22/2024 at 12:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 02/14/2024)
Feb 14 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Rubashkin, Moshe Filed via Electronic DropBox (dmp) (Entered: 02/14/2024)
Feb 14 4 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/14/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/14/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/14/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/14/2024. Last day to file Section 521(i)(1) documents is 4/1/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/28/2024. Schedule A/B due 2/28/2024. Schedule D due 2/28/2024. Schedule E/F due 2/28/2024. Schedule G due 2/28/2024. Schedule H due 2/28/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/28/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/28/2024. Incomplete Filings due by 2/28/2024. (dmp) (Entered: 02/14/2024)
Feb 17 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/16/2024. (Admin.) (Entered: 02/17/2024)
Feb 17 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/16/2024. (Admin.) (Entered: 02/17/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40676
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 14, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York City Dept of Finance
    Wells Fargo Bank

    Parties

    Debtor

    803 EP LLC
    803 Eastern Parkway
    Brooklyn, NY 11235
    KINGS-NY
    Tax ID / EIN: xx-xxx3620

    Represented By

    803 EP LLC
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Mar 13 244 Albany LLC 11V 1:2024bk41099
    Sep 14, 2023 244 Albany LLC 7 1:2023bk43274
    Jun 20, 2023 1498 President LLC 7 1:2023bk42154
    Jun 8, 2023 931 Lincoln Place Corp 11 1:2023bk42033
    Jun 17, 2022 Fraleg Group, Inc. 11 1:2022bk41410
    Sep 14, 2021 Fraleg Group Inc. 11 1:2021bk42322
    Nov 29, 2020 1405 Union LLC 11 1:2020bk44125
    Jul 16, 2020 W133 Owner LLC 11 1:2020bk42637
    Jul 31, 2018 Oholei Yosef Yitzchok Lubavitch, Inc. 11 1:2018bk44439
    Sep 8, 2015 The Vermeil LLC 11 1:15-bk-44136
    Sep 8, 2015 Sterling & Seventh LLC 11 1:15-bk-44135
    Jan 22, 2015 137 Albany LLC 11 1:15-bk-40239
    Jan 13, 2015 137 Albany Avenue LLC 11 1:15-bk-40121
    Mar 20, 2014 137 Albany LLC 11 1:14-bk-41294
    Jan 22, 2013 Consolidated Distributors Inc 11 1:13-bk-40350