Case number: 1:19-bk-43186 - Capvest Fund I LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Capvest Fund I LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    05/27/2019

  • Last Filing

    09/09/2019

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43186-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  05/27/2019
341 meeting:  07/02/2019

Debtor

Capvest Fund I LLC

237 Stanhope Street
Brooklyn, NY 11237
KINGS-NY
Tax ID / EIN: 83-0570923

represented by
Erica T Yitzhak

17 Barstow Road
Suite 406
Great Neck, NY 11021
516-466-7144
Fax : 516-466-7145
Email: erica@etylaw.com

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Email: gremesser@aol.com

represented by
Jordan Pilevsky

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: jp@lhmlawfirm.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
 
 

Latest Dockets

Date Filed#Docket Text
06/25/201912Statement List of equity security holders Filed by Erica T Yitzhak on behalf of Capvest Fund I LLC (Yitzhak, Erica) (Entered: 06/25/2019)
06/25/201911Schedule(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, Schedule I, Schedule J, Filed by Erica T Yitzhak on behalf of Capvest Fund I LLC (Yitzhak, Erica) (Entered: 06/25/2019)
06/08/201910BNC Certificate of Mailing with Application/Notice/Order Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019)
06/08/20199BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019)
06/08/20198BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019)
06/06/20197Request for Notice - Meeting of Creditors Chapter 7 No Asset (rjl) (Entered: 06/06/2019)
06/06/20196Order to Show Cause why this case should not be dismissed for failure to file a mailing matrix with the Court. Signed on 6/6/2019. Show Cause hearing to be held on 7/17/2019 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. 1. (rjl) (Entered: 06/06/2019)
06/04/20195Affidavit/Certificate of Service Filed by Jordan Pilevsky on behalf of Gregory Messer (RE: related document(s) 4 Notice of Proposed Abandonment of Property of the Estate filed by Trustee Gregory Messer) (Pilevsky, Jordan) (Entered: 06/04/2019)
06/04/20194Notice of Proposed Abandonment of Property of the Estate , all leasing arrangements and personal property located at 237 Stanhope Street. Objections to be filed by June 21, 2019. Filed by Jordan Pilevsky on behalf of Gregory Messer (Pilevsky, Jordan) (Entered: 06/04/2019)
05/30/20193BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)