Welcome to BusinessBankruptcies.com!

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

LCG Community Services, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk40703
TYPE / CHAPTER
Voluntary / 7

Filed

4-4-22

Updated

3-24-24

Last Checked

4-12-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2022
Last Entry Filed
Apr 11, 2022

Docket Entries by Quarter

Apr 4, 2022 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Frank A Oswald on behalf of LCG Community Services, Inc. (Oswald, Frank) (Entered: 04/04/2022)
Apr 4, 2022 Receipt of Voluntary Petition (Chapter 7)( 1-22-40703) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A20701832. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2022)
Apr 4, 2022 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Messer, Gregory, 341(a) Meeting to be held on 5/3/2022 at 11:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. Modified on 4/4/2022 to show the correct Trustee, date and time. (nds). (Entered: 04/04/2022)
Apr 5, 2022 2 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/4/2022. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/4/2022. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/4/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/4/2022. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 4/18/2022. Incomplete Filings due by 4/18/2022. (jmf) (Entered: 04/05/2022)
Apr 5, 2022 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jmf) (Entered: 04/05/2022)
Apr 8, 2022 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/07/2022. (Admin.) (Entered: 04/08/2022)
Apr 8, 2022 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/07/2022. (Admin.) (Entered: 04/08/2022)
Apr 8, 2022 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/07/2022. (Admin.) (Entered: 04/08/2022)
Apr 8, 2022 7 Motion to Authorize/Direct the Chapter 7 Trustee to Operate the Debtor's Business for an Interim Period of Time Pursuant to Bankruptcy Code Section 105(a) and 721 Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer. (Attachments: # 1 Exhibit A-Proposed Budget) (Loftin, Jacqulyn) (Entered: 04/08/2022)
Apr 8, 2022 8 Affidavit Re: /Affirmation Pursuant to Local Rule 9077 and Ex Parte Motion Requesting a Hearing on Shortened Notice to Consider Motion to Authorize/Direct the Chapter 7 Trustee to Operate the Debtor's Business for an Interim Period of Time Pursuant to Bankruptcy Code Section 105(a) and 721 Filed by Jacqulyn Somers Loftin on behalf of Gregory Messer (RE: related document(s)7 Motion to Authorize/Direct filed by Trustee Gregory Messer) (Attachments: # 1 Exhibit A- Proposed Order Requesting a Hearing on Shortened Notice) (Loftin, Jacqulyn) (Entered: 04/08/2022)

There are 3 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
1:2022bk40703
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 4, 2022
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 12, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2971 Marion Realty Co. LLC
    306 East 171st Street LLC
    375 E 154th Street LLC
    375 East 154th Street LLC
    875 Longwood Ave LLC
    875 Longwood Avenue LLC
    Able Management Estates LLC
    Acevedo, Evita
    Acevedo, Evita
    Aguilar, Mario
    Aleksandr Vakarev
    Almodovar, Heriberto
    Artese, Lorraine
    Attorney for Shameka Mcfarlan
    Baldwin, Randall
    There are 200 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LCG Community Services, Inc.
    5614 16th Ave.
    Brooklyn, NY 11204
    KINGS-NY
    Tax ID / EIN: xx-xxx5241

    Represented By

    Frank A Oswald
    Togut Segal & Segal LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10118
    (212) 594-5000
    Fax : (212) 967-4258
    Email: frankoswald@teamtogut.com

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    TERMINATED: 04/04/2022

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    Represented By

    Jacqulyn Somers Loftin
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jsl@lhmlawfirm.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 #
    Dec 7, 2023 1132 39 St LLC 11 1:2023bk44527
    Mar 11, 2020 Throop Ventures LLC 11 1:2020bk41478
    Sep 12, 2019 Jackson Ventures, LLC 7 1:2019bk45491
    Jun 20, 2019 Throop Ventures LLC 11 1:2019bk43829
    Feb 6, 2019 Jackson Ventures, LLC 7 1:2019bk40757
    Jun 19, 2018 Green Fairmount BEH Y, LLC 11 2:2018bk21011
    Jun 19, 2018 Bedford Properties BEH Y, LLC 11 2:2018bk21009
    Jan 3, 2018 84 ELTON LLC 11 1:2018bk40038
    Jun 7, 2016 Sugarman's Plaza Limited Partnership 11 1:16-bk-42496
    Mar 9, 2015 Salettina Farms, Inc. 7 1:15-bk-40996
    Nov 12, 2013 Keen Equities, LLC 11 1:13-bk-46782
    Jul 31, 2013 R.I.K. Realty LLC 11 1:13-bk-44736
    Jun 7, 2013 Polones Construction Corp. 11 1:13-bk-43519
    Sep 12, 2011 1270 East Street, LLC 11 2:11-bk-22657
    Jun 30, 2011 Taryag Realty, LLC 11 3:11-bk-29768