Welcome to BusinessBankruptcies.com!

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

Eckford Greenpoint Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44135
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-23

Updated

3-31-24

Last Checked

12-8-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 20, 2023

Docket Entries by Week of Year

Nov 14, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Avrum J Rosen on behalf of ECKFORD - GREENPOINT LLC Chapter 11 Plan due by 03/13/2024. Disclosure Statement due by 03/13/2024. (Rosen, Avrum) (Entered: 11/14/2023)
Nov 14, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44135) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22129315. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/14/2023)
Nov 15, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/14/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/14/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/14/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/14/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/14/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/28/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/28/2023. Schedule A/B due 11/28/2023. Schedule D due 11/28/2023. Schedule E/F due 11/28/2023. Schedule G due 11/28/2023. Schedule H due 11/28/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/28/2023. List of Equity Security Holders due 11/28/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/28/2023. Incomplete Filings due by 11/28/2023. (las) (Entered: 11/15/2023)
Nov 15, 2023 3 Meeting of Creditors 341(a) meeting to be held on 12/15/2023 at 02:30 PM at Teleconference - Brooklyn. (las) (Entered: 11/15/2023)
Nov 17, 2023 4 Order Scheduling Initial Case Management Conference via Zoom Video Conference. Status hearing to be held on 12/19/2023 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 11/17/2023 (agh) (Entered: 11/17/2023)
Nov 18, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023)
Nov 18, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/17/2023. (Admin.) (Entered: 11/18/2023)
Nov 20, 2023 7 BNC Certificate of Mailing with Notice/Order Notice Date 11/19/2023. (Admin.) (Entered: 11/20/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44135
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Nov 14, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 8, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Confidential Lending LLC
    Hanna & Vlahakis
    Internal Revenue Service
    Kurzman Eisenberg Crobin
    Kurzman Eisenberg Crobin
    NYC Department of Finance
    NYS Dept. of Tax. & Fin.
    Xi Hui Wu

    Parties

    Debtor

    Eckford- Greenpoint LLC
    4203 13th Avenue
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx9765

    Represented By

    Avrum J Rosen
    Law Offices of Avrum J. Rosen, PLLC
    38 New Street
    Huntington, NY 11743
    631-423-8527
    Email: arosen@ajrlawny.com

    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 #
    Jan 26, 2023 222 Westervelt Ave LLC 11 1:2023bk40260
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    Jun 9, 2021 Cincinnati Terrace Associates, LLC 11 1:2021bk41548
    Jul 10, 2020 Online King LLC 11V 1:2020bk42591
    May 13, 2020 13 Marcus Garvey LLC 11 1:2020bk42043
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Apr 18, 2019 Thomas Boyland, LLC 11 1:2019bk42316
    Apr 9, 2019 MG 1226 Realty LLC werzberger 11 1:2019bk42121
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652