Case number: 1:23-bk-44618 - 1638 Dekalb LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1638 Dekalb LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    12/13/2023

  • Last Filing

    02/01/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-44618-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  12/13/2023
Date terminated:  02/01/2024
Debtor dismissed:  01/12/2024
341 meeting:  01/22/2024

Debtor

1638 Dekalb LLC

670 Myrtle Ave
Suite 420
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 84-4112456

represented by
1638 Dekalb LLC

PRO SE



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
02/01/2024Bankruptcy Case Closed (dnb) (Entered: 02/01/2024)
01/14/202416BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
01/12/202415Order Dismissing Case with Notice of Dismissal; within ten (10) days of the entry of this order, the Debtor shall provide to the United States Trustee an appropriate affidavit indicating the cash disbursements, if any, for the relevant period (RE: related document(s)3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel, 11 Order to Show Cause for Dismissal of Case). Signed on 1/12/2024 (dnb) (Entered: 01/12/2024)
01/09/2024Show Cause Hearing Held; Appearance: Jeremy Sussman (Office of the US Trustee); No Appearance by Debtor; Case Dismissed; Order Entered.(related document(s): 11 Order to Show Cause for Dismissal of Case) (AngelaHoward) (Entered: 01/12/2024)
01/09/2024Hearing Held; Appearance: Jeremy Sussman (Office of the US Trustee); No Appearance by Debtor; Case Dismissed; Order Entered. (related document(s): 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (AngelaHoward) (Entered: 01/12/2024)
01/03/202414Notice of Appearance and Request for Notice Filed by Jason A Nagi on behalf of NORMANDY CAPITAL TRUST, by and through its trustee, WILMINGTON SAVINGS FUN SOCIETY, FSB (Nagi, Jason) (Entered: 01/03/2024)
01/02/202413Notice of Appearance and Request for Notice Filed by Stephen Forte on behalf of NORMANDY CAPITAL TRUST, by and through its trustee, WILMINGTON SAVINGS FUN SOCIETY, FSB (Forte, Stephen) (Entered: 01/02/2024)
12/30/202312BNC Certificate of Mailing with Application/Notice/Order Notice Date 12/30/2023. (Admin.) (Entered: 12/31/2023)
12/26/202311Order to Show Cause Why This Case Should Not Be Dismissed Pursuant to Federal Rule of Bankruptcy Procedure 1017(B) for Failure to Pay the Filing Fee (RE: related document(s)4 Deficient Filing Chapter 11). Signed on 12/26/2023. Zoom Show Cause hearing to be held on 1/9/2024 at 03:00 PM before the Honorable Judge Nancy Lord. (drk) (Entered: 12/28/2023)
12/20/202310BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/20/2023. (Admin.) (Entered: 12/21/2023)