Welcome to BusinessBankruptcies.com!

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

Myrtle Avenue 1312 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40192
TYPE / CHAPTER
Voluntary / 7

Filed

1-14-25

Updated

2-2-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 17, 2025

Docket Entries by Day

Jan 14 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Myrtle Avenue 1312 LLC (str) (Entered: 01/14/2025)
Jan 14 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 2/13/2025 at 01:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 01/14/2025)
Jan 14 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/14/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/14/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/14/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/28/2025. Schedule A/B due 1/28/2025. Schedule D due 1/28/2025. Schedule E/F due 1/28/2025. Schedule G due 1/28/2025. Schedule H due 1/28/2025. Schedule I due 1/28/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/28/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/28/2025. Incomplete Filings due by 1/28/2025. (str) (Entered: 01/14/2025)
Jan 14 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273083. (DG) (admin) (Entered: 01/14/2025)
Jan 17 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)
Jan 17 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/16/2025. (Admin.) (Entered: 01/17/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40192
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 14, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Myrtle Avenue 1312 LLC
    1312 Myrtle Avenue
    Apt #2
    Brooklyn, NY 11221
    KINGS-NY
    Tax ID / EIN: xx-xxx7586

    Represented By

    Myrtle Avenue 1312 LLC
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Feb 13, 2024 1488 Buschwick LLC 1488 Bushwick LLC 11V 1:2024bk40663
    Dec 6, 2023 1395 Stanley LLC 11 1:2023bk44506
    Oct 24, 2023 1397 Stanley LLC 11 1:2023bk43861
    Sep 7, 2023 One Three Seven 24 Holdings LLC 11 1:2023bk43220
    Apr 4, 2023 221 Himrod St LLC parent case 11 1:2023bk41157
    Jan 18, 2023 537 Holding Inc. 7 1:2023bk40152
    Dec 2, 2022 Sapore D Italia Corp 7 1:2022bk43004
    Mar 10, 2022 Madison Cove LLC 11 1:2022bk40467
    Nov 20, 2019 537 Holding Inc. 11 1:2019bk46965
    May 20, 2019 1125-1133 Greene Ave LLC 11 7:2019bk23025
    Dec 13, 2018 911 Bushwick Realt Inc. 7 1:2018bk47169
    Dec 17, 2013 Hart & Myrtle Auto Ltd 11 1:13-bk-47486
    Apr 10, 2013 1491 DeKalb Ave. Pharmacy, Inc. 11 1:13-bk-42118
    Dec 24, 2012 Bagel Bar Inc. 7 1:12-bk-14990
    Sep 2, 2011 Martin's Millenium Corp. 11 1:11-bk-47638