Welcome to BusinessBankruptcies.com!

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

89 Lynbrook LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72262
TYPE / CHAPTER
Voluntary / 7

Filed

6-11-24

Updated

10-13-24

Last Checked

6-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2024
Last Entry Filed
Jun 14, 2024

Docket Entries by Week of Year

Jun 11 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 89 Lynbrook LLC (hrm) (Entered: 06/11/2024)
Jun 11 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Mendelsohn, Allan B., with 341(a) Meeting to be held on 7/24/2024 at 01:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 06/11/2024)
Jun 11 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/11/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/11/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/25/2024. Schedule A/B due 6/25/2024. Schedule D due 6/25/2024. Schedule E/F due 6/25/2024. Schedule G due 6/25/2024. Schedule H due 6/25/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/25/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/25/2024. Incomplete Filings due by 6/25/2024. (hrm) (Entered: 06/11/2024)
Jun 11 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271504. (HM) (admin) (Entered: 06/11/2024)
Jun 14 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024)
Jun 14 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/13/2024. (Admin.) (Entered: 06/14/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk72262
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jun 11, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jun 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wilmington Trust National

    Parties

    Debtor

    89 Lynbrook LLC
    579 Broadway
    Massapequa, NY 11758
    NASSAU-NY
    Tax ID / EIN: xx-xxx2250

    Represented By

    89 Lynbrook LLC
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 8 1331 Brooklyn Corporation 7 8:2024bk73850
    Sep 11 666 Medford Corporation 7 8:2024bk73508
    Sep 9 66 Suffolk Corporation 7 8:2024bk73470
    Aug 19 10 Walton Incorporated 7 8:2024bk73201
    Aug 8 11 Melville Corporation 7 8:2024bk73069
    Jul 30 97 Jamaica Corporation 7 8:2024bk72974
    Apr 2 New York Premier Inc 7 8:2024bk71270
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Nov 29, 2023 Park & Main Restaurant, Inc 11 8:2023bk74476
    Nov 28, 2023 VL Restaurant Group Inc 11 8:2023bk74448
    Oct 25, 2023 Park & Main Restaurant, Inc 11 8:2023bk73989
    Jan 27, 2016 A D Die Cutting & Finishing, Inc. 7 8:16-bk-70318
    Oct 1, 2012 201 Jerusalem Ave, Massapequa LLC 11 8:12-bk-75947
    Feb 28, 2012 Manor East of Massapequa LLC 11 8:12-bk-71127
    Sep 16, 2011 Mat & Hi Corp. 11 8:11-bk-76572