Welcome to BusinessBankruptcies.com!

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

851 Lafayette LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42833
TYPE / CHAPTER
Voluntary / 7

Filed

7-9-24

Updated

9-1-24

Last Checked

7-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2024
Last Entry Filed
Jul 12, 2024

Docket Entries by Week of Year

Jul 9 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 851 Lafayette LLC (nop) (Entered: 07/09/2024)
Jul 9 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 8/8/2024 at 12:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 07/09/2024)
Jul 9 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/9/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/9/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/9/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/23/2024. Schedule A/B due 7/23/2024. Schedule D due 7/23/2024. Schedule E/F due 7/23/2024. Schedule G due 7/23/2024. Schedule H due 7/23/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/23/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/23/2024. Incomplete Filings due by 7/23/2024. (nop) (Entered: 07/09/2024)
Jul 9 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333893. (NP) (admin) (Entered: 07/09/2024)
Jul 12 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024)
Jul 12 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/11/2024. (Admin.) (Entered: 07/12/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42833
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jul 9, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 15, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    851 Lafayette LLC
    85-47 213th Street
    Queens Village, NY 11427
    QUEENS-NY
    Tax ID / EIN: xx-xxx7606

    Represented By

    851 Lafayette 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 #
    May 23 91-40 Winchester Blvd LLC 7 1:2024bk42168
    May 15 103 Hull LLC 7 1:2024bk42036
    Feb 20 69 Carlton LLC 7 1:2024bk40735
    Feb 9 Alandalous Properties Corp. 11 1:2024bk40623
    Dec 20, 2022 Ken-Marin Inc 7 1:2022bk43156
    Apr 5, 2022 Pars Bronx Realty LLC 11V 1:2022bk40714
    Feb 4, 2022 Gangohi Trading Inc. 7 1:2022bk40216
    Jul 18, 2019 F.L.B. Custom Homes, Inc. 11 1:2019bk44404
    Feb 5, 2019 V & N Management LLC 11 1:2019bk40699
    Jun 26, 2018 Total Perfection Construction Inc. 11 1:2018bk43680
    Apr 30, 2018 Tally's Properties, LLC 7 1:2018bk42477
    Feb 2, 2018 Mano Enterprises, Inc. 11 1:2018bk40648
    Jan 22, 2013 Biomed Drugs and Surgical Supply Company Inc 11 1:13-bk-40353
    Apr 13, 2012 81 Farm Deli Corp. 7 1:12-bk-42723
    Mar 13, 2012 Kharun, Inc. 11 1:12-bk-41779