Welcome to BusinessBankruptcies.com!

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

Decatur 429 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40081
TYPE / CHAPTER
Voluntary / 11

Filed

1-12-23

Updated

3-31-24

Last Checked

2-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 23, 2023

Docket Entries by Month

Jan 12, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by James J. Rufo on behalf of Decatur 429 LLC Chapter 11 Plan - Small Business - due by 07/11/2023. Chapter 11 Small Business Disclosure Statement due by 07/11/2023. (Rufo, James) (Entered: 01/12/2023)
Jan 12, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40081) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21327496. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/12/2023)
Jan 12, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by James J. Rufo on behalf of Decatur 429 LLC (Rufo, James) (Entered: 01/12/2023)
Jan 12, 2023 3 Statement of Corporate Ownership filed. Filed by James J. Rufo on behalf of Decatur 429 LLC (Rufo, James) (Entered: 01/12/2023)
Jan 12, 2023 Prior Filing Case Number(s): 20-41185-cec dismissed on 04/14/2020 (drk) (Entered: 01/12/2023)
Jan 12, 2023 4 Statement Statement Pursuant to Local Rule 1073-2(b) Filed by James J. Rufo on behalf of Decatur 429 LLC (RE: related document(s) Prior Filings) (Rufo, James) (Entered: 01/12/2023)
Jan 12, 2023 5 Letter Debtor Declaration Rule 1007-4 Filed by James J. Rufo on behalf of Decatur 429 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Decatur 429 LLC) (Rufo, James) (Entered: 01/12/2023)
Jan 12, 2023 6 Motion to Set Last Day to File Proofs of Claim Filed by James J. Rufo on behalf of Decatur 429 LLC. (Attachments: # 1 Proposed Bar Date Order # 2 Proposed Bar Date Notice) (Rufo, James) (Entered: 01/12/2023)
Jan 12, 2023 7 Letter DISCLOSURE OF COMPENSATION OF ATTORNEY FOR DEBTOR Filed by James J. Rufo on behalf of Decatur 429 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Decatur 429 LLC) (Rufo, James) (Entered: 01/12/2023)
Jan 13, 2023 8 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by James J. Rufo on behalf of Decatur 429 LLC (Rufo, James) (Entered: 01/13/2023)
Jan 13, 2023 9 Deficient Filing Chapter 11 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/12/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/12/2023. Small Business Balance Sheet due by 1/19/2023. Small Business Cash Flow Statement due by 1/19/2023. Small Business Statement of Operations due by 1/19/2023. Small Business Tax Return due by 1/19/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/26/2023. List of Equity Security Holders due 1/26/2023. Incomplete Filings due by 1/26/2023. (hrm) (Entered: 01/13/2023)
Jan 13, 2023 10 Meeting of Creditors 341(a) meeting to be held on 2/27/2023 at 01:15 PM at Teleconference - Brooklyn. (hrm) (Entered: 01/13/2023)
Jan 13, 2023 11 Letter Chapter 11 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) Filed by James J. Rufo on behalf of Decatur 429 LLC (Rufo, James) (Entered: 01/13/2023)
Jan 13, 2023 12 Letter Corporate Disclosure Statement Pursuant to FBR 1073-3 Filed by James J. Rufo on behalf of Decatur 429 LLC (RE: related document(s)3 Statement of Corporate Ownership filed by Debtor Decatur 429 LLC, 9 Deficient Filing Chapter 11) (Rufo, James) (Entered: 01/13/2023)
Jan 13, 2023 13 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by James J. Rufo on behalf of Decatur 429 LLC (RE: related document(s)9 Deficient Filing Chapter 11) (Rufo, James) (Entered: 01/13/2023)
Jan 13, 2023 14 Letter List of Equity Security Holders Filed by James J. Rufo on behalf of Decatur 429 LLC (Rufo, James) (Entered: 01/13/2023)
Jan 16, 2023 15 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/15/2023. (Admin.) (Entered: 01/16/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40081
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron H. Robinson
    Federal National Mortgage Association
    Knuckles, Komosinski & Manfro, LLP
    Selene Finance, LP
    Tri State Lumber, Inc.
    Triboro Plumbing & Heating Corp.
    U.S. Trustee Payment Center

    Parties

    Debtor

    Decatur 429 LLC
    429 Decatur Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx1689

    Represented By

    James J. Rufo
    The Law Office of James J. Rufo
    1133 Westchester Avenue
    Suite N-202
    White Plains, NY 10604
    914-600-7161
    Email: jrufo@jamesrufolaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 460A Hancock Project LLC 7 1:2024bk41332
    Feb 1 93 Jefferson LLC 7 1:2024bk40514
    Jan 16 579 Decatur LLC 11 1:2024bk40196
    Dec 13, 2023 319 Chauncey Street LLC 11 1:2023bk44611
    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
    Feb 26, 2020 Decatur 429 LLC 11 1:2020bk41185
    Feb 11, 2019 Park Monroe Housing Development Fund Corporation 11 1:2019bk40820
    Feb 11, 2019 Northeast Brooklyn Partnership 11 1:2019bk40822
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Oct 26, 2017 Voras Enterprise Inc. 11 1:17-bk-45570
    May 17, 2016 Holy Nazarene Deliverance Ministries, Inc. 11 1:16-bk-42137
    Jan 9, 2014 The Miracle Makers, Inc. 7 1:14-bk-40087
    Nov 1, 2012 D.C. & F.C. Laundromat, Inc. 11 1:12-bk-47663