New York Eastern Bankruptcy Court

Case number: 1:24-bk-41416 - 58 Croft Terrace LLC - New York Eastern Bankruptcy Court

Case Information
Case title
58 Croft Terrace LLC
Chapter
7
Judge
Jil Mazer-Marino
Filed
04/01/2024
Last Filing
04/17/2024
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41416-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  04/01/2024
341 meeting:  05/09/2024

Debtor

58 Croft Terrace LLC

58 Croft Terrace
New Rochelle, NY 10804
KINGS-NY
Tax ID / EIN: 82-9441092

represented by
58 Croft Terrace 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
 
 

Latest Dockets
Date Filed#Docket Text
04/17/20249Docket Text
Affidavit/Certificate of Service Filed by David J. Doyaga on behalf of David J. Doyaga (RE: related document(s)8 Motion to Dismiss Case filed by Trustee David J. Doyaga) (Doyaga, David) (Entered: 04/17/2024)
04/17/20248Docket Text
Motion to Dismiss Case Filed by David J. Doyaga on behalf of David J. Doyaga. Hearing scheduled for 5/14/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Doyaga, David) (Entered: 04/17/2024)
04/03/20247Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
04/03/20246Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
04/01/2024Docket Text
Receipt of Copy Fee - $1.00. Receipt Number 10333226. (DM) (admin) (Entered: 04/01/2024)
04/01/2024Docket Text
Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333226. (DM) (admin) (Entered: 04/01/2024)
04/01/20245Docket Text
Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/1/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/1/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/1/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/15/2024. Schedule A/B due 4/15/2024. Schedule D due 4/15/2024. Schedule E/F due 4/15/2024. Schedule G due 4/15/2024. Schedule H due 4/15/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/15/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/15/2024. Incomplete Filings due by 4/15/2024. (dmp) (Entered: 04/01/2024)
04/01/20244Docket Text
Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Billings, Stephen O (dmp) (Entered: 04/01/2024)
04/01/20242Docket Text
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 5/9/2024 at 11:30 AM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 04/01/2024)
04/01/20241Docket Text
Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 58 Croft Terrace LLC (dmp) (Entered: 04/01/2024)