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. |
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 |
Decatur 429 LLC
429 Decatur Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: xx-xxx1689
James J. Rufo
The Law Office of James J. Rufo
1133 Westchester Avenue
Suite N-202
White Plains, NY 10604
914-600-7161
Email:Â jrufo@jamesrufolaw.com
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
Date Filed | Name = 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 |