Welcome to BusinessBankruptcies.com!

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

818 Mac Donough LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42948
TYPE / CHAPTER
Voluntary / 7

Filed

7-17-24

Updated

12-15-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 22, 2024

Docket Entries by Month

Jul 17, 2024 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 818 Mac Donough LLC (las) (Entered: 07/17/2024)
Jul 17, 2024 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 8/14/2024 at 01:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 07/17/2024)
Jul 17, 2024 3 List of Creditors Filed by 818 Mac Donough LLC (las) (Entered: 07/17/2024)
Jul 18, 2024 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333932. (LS) (admin) (Entered: 07/18/2024)
Jul 19, 2024 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/17/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/17/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/17/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/17/2024. Last day to file Section 521(i)(1) documents is 9/3/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/31/2024. Schedule A/B due 7/31/2024. Schedule D due 7/31/2024. Schedule E/F due 7/31/2024. Schedule G due 7/31/2024. Schedule H due 7/31/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/31/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/31/2024. Incomplete Filings due by 7/31/2024. (las) (Entered: 07/19/2024)
Jul 20, 2024 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/19/2024. (Admin.) (Entered: 07/20/2024)
Jul 22, 2024 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/21/2024. (Admin.) (Entered: 07/22/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jul 17, 2024
Type
voluntary
Terminated
Dec 12, 2024
Updated
Dec 15, 2024
Last checked
Jul 22, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    818 Mac Donough LLC
    1767 Fulton Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx8601

    Represented By

    818 Mac Donough LLC
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 3 105 A Hull LLC 11V 1:2025bk41646
    Mar 6 818 Macdonough LLC 7 1:2025bk41113
    Dec 4, 2024 105 Hull Group LLC 7 1:2024bk45096
    Nov 20, 2024 849 Herkimer St LLC 7 1:2024bk44861
    Oct 3, 2024 460 Hancock Group LLC 7 1:2024bk44131
    Sep 11, 2024 105 a Hull LLC 7 1:2024bk43776
    Jul 16, 2024 195 E. 40th LLC 7 1:2024bk42939
    Jul 11, 2024 227 Bainbridge Street LLC 7 1:2024bk42878
    Mar 27, 2024 460A Hancock Project LLC 7 1:2024bk41332
    Feb 1, 2024 93 Jefferson LLC 7 1:2024bk40514
    Oct 12, 2023 168-04 115th LLC 7 1:2023bk43699
    Jun 1, 2023 93 Jefferson LLC 7 1:2023bk41947
    Apr 26, 2023 1482 Royce LLC 7 1:2023bk41431
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    BESbswy