New York Eastern Bankruptcy Court

Case number: 1:23-bk-42944 - 469 DEKALB LLC - New York Eastern Bankruptcy Court

Case Information
Case title
469 DEKALB LLC
Chapter
11
Judge
Elizabeth S. Stong
Filed
08/17/2023
Last Filing
11/30/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, HoldDisc




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-42944-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  08/17/2023
341 meeting:  09/29/2023

Debtor

469 DEKALB LLC

469 Dekalb Avenue
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 14-1920648

represented by
Narissa A Joseph

Law Office of Narissa A. Joseph
305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
11/30/2023Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee. 'Hearing scheduled for 12/08/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 11 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee) (sej) (Entered: 11/30/2023)
11/30/2023Docket Text
Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee. Status hearing to be held on 12/08/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) Debtor to complete all filings, provide evidence of insurance, file bar date application and retentions, by 12/6/2023 and status letter to be filed by 12/7/2023. (sej) (Entered: 11/30/2023)
11/04/202314Docket Text
BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 11/04/2023. (Admin.) (Entered: 11/05/2023)
11/01/202313Docket Text
Amended Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Scott, Shannon) (Entered: 11/01/2023)
11/01/202312Docket Text
Affidavit/Certificate of Service Filed by Office of the United States Trustee (RE: related document(s)11 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Scott, Shannon) (Entered: 11/01/2023)
11/01/202311Docket Text
Motion to Dismiss Case Or in the Alternative, Convert this Case to a Case under Chapter 7 Filed by Office of the United States Trustee. Hearing scheduled for 11/30/2023 at 01:00 PM (check with court for location). (Attachments: # 1 Motion # 2 Declaration) (Scott, Shannon) (Entered: 11/01/2023)
10/26/2023Docket Text
Hearing Held and Adjourned; Status hearing to be held on 11/30/2023 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 9 Order Scheduling Initial Case Management Conference) Appearance by Debtor, UST - Debtor to file amended petition and schedules by 11/2/2023. Debtor to file evidence of insurance and DIP account by 11/2/2023. (sej) (Entered: 10/27/2023)
09/15/2023Docket Text
Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 9/29/2023 at 12:00 PM at Teleconference - Brooklyn. (Wolf, Rachel) (Entered: 09/15/2023)
08/27/202310Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023)
08/25/20239Docket Text
Order Scheduling Initial Case Management Conference. Signed on 8/25/2023. Status hearing to be held via video on 10/26/2023 at 10:30 AM before the Honorable Elizabeth S. Stong (jag) (Entered: 08/25/2023)