Case number: 1:16-bk-44353 - NYC Brook LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    NYC Brook LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    09/29/2016

  • Last Filing

    03/05/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-44353-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  09/29/2016
341 meeting:  10/31/2016

Debtor

NYC Brook LLC

183 Wilson Street
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 47-3831739

represented by
David Carlebach

The Carlebach Law Group
55 Broadway
Suite 1902
New York, NY 10006
(347) 329-1241
Fax : (347) 472-0094
Email: david@carlebachlaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500

 
 
US Trustee Trial Attorney

Nazar Khodorovsky

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street
Suite 1006
New York, NY 10014
212-510-0500 x 238
 
 

Latest Dockets

Date Filed#Docket Text
10/31/201610Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs Filed by David Carlebach on behalf of NYC Brook LLC (Carlebach, David) (Entered: 10/31/2016)
10/21/20169Letter /Proof of Insurance Coverage Filed by David Carlebach on behalf of NYC Brook LLC (Carlebach, David) (Entered: 10/21/2016)
10/02/20168BNC Certificate of Mailing with Notice/Order Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016)
10/02/20167BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016)
10/02/20166BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016)
10/02/20165BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016)
09/30/20164Meeting of Creditors 341(a) meeting to be held on 10/31/2016 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 09/30/2016)
09/30/20162Order Scheduling Initial Case Management Conference. Status hearing to be held on 10/20/2016 at 03:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY.Signed on 9/30/2016 (agh) (Entered: 09/30/2016)
09/29/20163Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/29/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/29/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/29/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/29/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/13/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/13/2016. Schedule A/B due 10/13/2016. Schedule D due 10/13/2016. Schedule E/F due 10/13/2016. Schedule G due 10/13/2016. Schedule H due 10/13/2016. List of Equity Security Holders due 10/13/2016. Statement of Financial Affairs Non-Ind Form 207 due 10/13/2016. Incomplete Filings due by 10/13/2016. (ads) (Entered: 09/30/2016)
09/29/2016Receipt of Voluntary Petition (Chapter 11)(1-16-44353) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14772947. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/29/2016)