New York Eastern Bankruptcy Court

Case number: 8:24-bk-71563 - Joseph Rafael 2 LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Joseph Rafael 2 LLC
Chapter
7
Judge
Robert E. Grossman
Filed
04/22/2024
Last Filing
04/25/2024
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-71563-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset

Date filed:  04/22/2024
341 meeting:  05/23/2024

Debtor

Joseph Rafael 2 LLC

12 Parkway Drive
Westbury, NY 11590
NEW YORK-NY
Tax ID / EIN: 20-0451610
dba
Joseph Raphael 2 LLC


represented by
Joseph Rafael 2 LLC

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
04/24/20247Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/24/2024. (Admin.) (Entered: 04/25/2024)
04/24/20246Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/24/2024. (Admin.) (Entered: 04/25/2024)
04/22/2024Docket Text
Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271110. (YR) (admin) (Entered: 04/22/2024)
04/22/20245Docket Text
Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/22/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/22/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/6/2024. Schedule A/B due 5/6/2024. Schedule D due 5/6/2024. Schedule E/F due 5/6/2024. Schedule G due 5/6/2024. Schedule H due 5/6/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/6/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/6/2024. Incomplete Filings due by 5/6/2024. (hrm) (Entered: 04/22/2024)
04/22/20244Docket Text
Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Include County Filed by Joseph Rafael 2 LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Joseph Rafael 2 LLC) (hrm) (Entered: 04/22/2024)
04/22/20242Docket Text
Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kirschenbaum, Kenneth, with 341(a) Meeting to be held on 5/23/2024 at 10:30 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (Entered: 04/22/2024)
04/22/2024Docket Text
Judge Assigned Due to Prior Filing, Judge Reassigned. (hrm) (Entered: 04/22/2024)
04/22/2024Docket Text
The above case is related to Case Number(s): 8-19-75073-reg dismissed 11/13/2019 - Joseph Rafael LLC; 8-19-78536-reg dismissed 4/27/2020 - Joseph Rafael LLC; 8-22-70691-reg dismissed 08/11/2022 - Joseph Rafael LLC; 8-18-75999-las dismissed 11/29/2018 - Fleet Holdings LLC; 8-21-71736-las dismissed 01/19/2022 - Fleet Holdings LLC (Joseph Rafael LLC and Fleet Holdings LLC have same EIN). (hrm) (Entered: 04/22/2024)
04/22/2024Docket Text
Prior Filing Case Number(s): 8-23-72051-reg dismissed 8/8/2023; 22-72425-reg dismissed 01/11/2023 (hrm) (Entered: 04/22/2024)
04/22/20241Docket Text
Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Joseph Rafael 2 LLC (hrm) (Entered: 04/22/2024)