Welcome to BusinessBankruptcies.com!

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

L L & L Real Estate Development LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42913
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-23

Updated

3-17-24

Last Checked

9-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Aug 19, 2023

Docket Entries by Month

Aug 15, 2023 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $ 1738. Filed by Michael L Previto on behalf of L L & L Real Estate Development LLC Chapter 11 Plan due by 12/13/2023. Disclosure Statement due by 12/13/2023. (Attachments: # 1 Voluntary Petition pet prt 2 # 2 Voluntary Petition prt 3 # 3 Verification of Creditor Matrix # 4 1073b Statement) (Previto, Michael) (Entered: 08/15/2023)
Aug 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42913) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21879575. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/15/2023)
Aug 16, 2023 2 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/29/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/15/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/29/2023. List of Equity Security Holders due 8/29/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/29/2023. Incomplete Filings due by 8/29/2023. (nwh) (Entered: 08/16/2023)
Aug 16, 2023 3 Meeting of Creditors 341(a) meeting to be held on 9/22/2023 at 01:15 PM at Teleconference - Brooklyn. (nwh) (Entered: 08/16/2023)
Aug 16, 2023 4 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 22, 2023, at 1:15 p.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 08/16/2023)
Aug 17, 2023 5 Affidavit Re: statement pursuant to 1007-2 Filed by Michael L Previto on behalf of L L & L Real Estate Development LLC (Previto, Michael) (Entered: 08/17/2023)
Aug 17, 2023 6 Motion to Set Last Day to File Proofs of Claim Filed by Michael L Previto on behalf of L L & L Real Estate Development LLC. Order to be presented for signature on 10/12/2023 at 11:00 AM. Objections, if any, to be filed 3 days prior to the return date of this Motion (Judge Mazer-Marino), Brooklyn, NY. (Previto, Michael) (Entered: 08/17/2023)
Aug 18, 2023 7 Application to Employ michael L. Previto as Attorney for the Debtor Filed by Michael L Previto on behalf of L L & L Real Estate Development LLC. Order to be presented for signature on 10/12/2023. (Attachments: # 1 proposed order # 2 Affidavit of service) (Previto, Michael) Modified on 8/18/2023 (ssw). (Entered: 08/18/2023)
Aug 19, 2023 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/18/2023. (Admin.) (Entered: 08/19/2023)
Aug 19, 2023 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/18/2023. (Admin.) (Entered: 08/19/2023)

There are 2 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
1:2023bk42913
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Aug 15, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Friedman Vartolo
    Lima One Capital as Servicer for Wilmington Trust,
    New York State Department of Taxation & Finance
    Wilmington Trust

    Parties

    Debtor

    L L & L Real Estate Development LLC
    282 Vanderbuilt Avenue
    Brooklyn, ny 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx1838

    Represented By

    Michael L Previto
    150 Motor Parkway
    Hauppauge, NY 11788
    631-379-0837
    Email: mchprev@aol.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 2 292 Dekalb Associates LLC 11 1:2024bk40005
    Oct 18, 2023 449 Classon Corp. 11 1:2023bk43780
    Oct 18, 2023 J.J. Fulton Realty Corp. 11 1:2023bk43777
    Oct 18, 2023 451 Classon Corp. 11 1:2023bk43779
    Jun 12, 2023 66FGP LLC 11 1:2023bk42077
    May 25, 2023 Greene 240 Project, LLC 7 1:2023bk41834
    Mar 30, 2022 332 A'Bantu Realty Inc 11V 1:2022bk40664
    Jul 13, 2018 Gotham City Green LLC 7 1:2018bk44036
    Jun 4, 2018 Its A Middle LLC 11 1:2018bk43277
    Jul 28, 2016 293 Adelphi, LLC 11 1:16-bk-43363
    Jan 21, 2016 293 ADELPHI LLC 11 1:16-bk-40248
    Apr 8, 2014 ALTRIA DEVELOPMENT LLC 11 1:14-bk-10993
    Feb 26, 2014 Etienne Estates at Washington LLC 11 1:14-bk-40786
    Nov 11, 2013 364 N.B.E. Corp. 11 1:13-bk-46771
    Dec 5, 2011 Queens Mews West LP 11 1:11-bk-50194