Welcome to BusinessBankruptcies.com!

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

Lefferts 192 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41303
TYPE / CHAPTER
Voluntary / 11

Filed

3-26-24

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2024
Last Entry Filed
Apr 1, 2024

Docket Entries by Week of Year

Mar 27 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Leffrts 192 LLC Chapter 11 Plan - Small Business - due by 9/23/2024. Chapter 11 Small Business Disclosure Statement due by 9/23/2024. (las) (Entered: 03/27/2024)
Mar 27 2 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Name change and Time stamp added Filed by Lefferts 192 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lefferts 192 LLC) (las) (Entered: 03/27/2024)
Mar 27 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/26/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/26/2024. 20 Largest Unsecured Creditors due 3/26/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/26/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/26/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/26/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/9/2024. Schedule A/B due 4/9/2024. Schedule D due 4/9/2024. Schedule E/F due 4/9/2024. Schedule G due 4/9/2024. Schedule H due 4/9/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/9/2024. List of Equity Security Holders due 4/9/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/9/2024. Incomplete Filings due by 4/9/2024. (las) (Entered: 03/27/2024)
Mar 27 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/14/2024 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 4/10/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lefferts 192 LLC) (las) (Entered: 03/27/2024)
Mar 27 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10333195. (NP) (admin) (Entered: 03/27/2024)
Mar 28 Prior Filing Case Number(s): 23-42843-nhl dismissed on 11/14/2023 (nwh) (Entered: 03/28/2024)
Mar 29 6 Meeting of Creditors 341(a) meeting to be held on 5/3/2024 at 11:00 AM at Teleconference - Brooklyn. (nwh) (Entered: 03/29/2024)
Mar 30 7 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024)
Mar 30 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024)
Apr 1 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/31/2024. (Admin.) (Entered: 04/01/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41303
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CL-CH RESIDENT AL CREDIT OPS-2, LLC
    GITSIT Solutions, LLC

    Parties

    Debtor

    Lefferts 192 LLC
    19 Elmwood Clr
    Peekskill, NY 10566
    KINGS-NY
    Tax ID / EIN: xx-xxx9581

    Represented By

    Lefferts 192 LLC
    PRO SE

    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 #
    Apr 15 Hilltop West Holding Corp. 11 7:2024bk22324
    Jul 27, 2023 Kiddin Around Town, Inc. 7 7:2023bk22569
    Dec 2, 2020 Statewide Tile & Marble, LLC 7 7:2020bk23246
    Apr 19, 2019 Briar Court LLC 7 7:2019bk22838
    Jan 4, 2019 Rowan Document Solutions, Inc. 11 4:2019bk35020
    Apr 18, 2018 Briar Court LLC 7 7:2018bk22559
    Sep 29, 2017 VJT Construction Corp. 11 7:17-bk-23516
    Apr 14, 2017 Caladri Development Corp. 11 7:17-bk-22571
    Sep 13, 2016 BSD Lincoln MF LLC 11 7:16-bk-23240
    May 12, 2015 Catucci Home Heating Oil, Inc. 11 7:15-bk-22673
    Aug 11, 2014 YEP, LLC 11 7:14-bk-23149
    Apr 1, 2014 Mariam Jan, Inc. 11 7:14-bk-22408
    Feb 6, 2014 Affordable Enterprises of Westchester, Inc. 11 7:14-bk-22168
    May 9, 2012 Alliance Locksmiths, Inc. 11 7:12-bk-22907
    Jan 26, 2012 Staff Contracting and Maintenance Corp. 11 7:12-bk-22148