Welcome to BusinessBankruptcies.com!

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

Sol Decatur Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk41617
TYPE / CHAPTER
Voluntary / 7

Filed

4-2-25

Updated

4-3-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 5, 2025

Docket Entries by Day

Apr 2 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Sol Decatur Realty LLC (gem) (Entered: 04/02/2025)
Apr 2 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 5/14/2025 at 01:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 04/02/2025)
Apr 2 4 Statement LR1073-2b Filed by Sol Decatur Realty LLC (gem) (Entered: 04/02/2025)
Apr 2 5 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2025. Last day to file Section 521(i)(1) documents is 5/19/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/16/2025. Schedule A/B due 4/16/2025. Schedule D due 4/16/2025. Schedule E/F due 4/16/2025. Schedule G due 4/16/2025. Schedule H due 4/16/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/16/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/16/2025. Incomplete Filings due by 4/16/2025. (gem) (Entered: 04/02/2025)
Apr 2 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335695. (GM) (admin) (Entered: 04/02/2025)
Apr 5 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)
Apr 5 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk41617
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 2, 2025
Type
voluntary
Updated
Apr 3, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Sol Decatur Realty LLC
    POB 190313
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx8826

    Represented By

    Sol Decatur Realty LLC
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Jul 26, 2024 MK & UK Palm LLC 11 1:2024bk43103
    Sep 21, 2023 365 S4 ST LLC 11 1:2023bk43396
    Sep 20, 2023 365 S4 ST LLC 11 1:2023bk43395
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Feb 25, 2021 975 Walton Bronx LLC 11 1:2021bk40487
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Jul 21, 2016 Far Rockaway Blvd Realty Inc. 11 1:16-bk-43223
    Jan 7, 2016 108-110 Palisade Ave Realty Inc. 11 1:16-bk-40054
    Oct 28, 2015 277-283 W Delevan LLC. 11 1:15-bk-44835
    Aug 13, 2015 740 Realty LLC 11 1:15-bk-43754
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    Sep 12, 2013 Hartford & York LLC 11 1:13-bk-45563
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135
    BESbswy