Case number: 1:24-bk-40028 - 2073 Development LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    2073 Development LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/03/2024

  • Last Filing

    11/20/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40028-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/03/2024
341 meeting:  03/11/2024
Deadline for filing claims:  06/04/2024
Deadline for filing claims (govt.):  07/01/2024

Debtor

2073 Development LLC

1303 53 Street
Suite #302
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 81-4074782

represented by
Nico G. Pizzo

Law Offices of Avrum J. Rosen, PLLC
38 New street
Huntington, NY 11743
631-423-8527
Email: npizzo@ajrlawny.com

Avrum J Rosen

Law Offices of Avrum J. Rosen, PLLC
38 New Street
Huntington, NY 11743
631-423-8527
Email: arosen@ajrlawny.com

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
04/15/202442Order Modifying the Automatic Stay with respect to 2073 57th Street, Brooklyn, New York 11204 (Related Doc # 10 Motion). The relief set forth shall become effective 30 days after the date of entry of this Order, on May 15, 2024. Signed on 4/15/2024. (sej) (Entered: 04/15/2024)
04/12/2024Marked Off without hearing (RE: related document(s) 27 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee, Receipt Number and Filing Fee Auto) - Filing fee paid (sej) (Entered: 04/12/2024)
04/11/2024Hearing Held; (RE: related document(s) 10 Motion for Relief From Stay Filed by Creditor Arnav Industries Inc. Profit Sharing Plan and Trust) Appearances:Debtor, Sands Capital LLC, Office of the United States Trustee, Arnav Industries Inc. Profit Sharing Plan and Trust. - Granted as reflected in the record. Stay relief to become effective 30 days after order is entered. Submit order. (sej) (Entered: 04/12/2024)
04/11/2024Hearing Held and Adjourned; Appearances:Debtor, Sands Capital LLC, Office of the United States Trustee, Arnav Industries Inc. Profit Sharing Plan and Trust. Status hearing to be held on 05/31/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) Debtor to provide proof of insurance indicating policy number and to provide evidence of DIP account to UST and Arnav Industries by 4/19/2024. (sej) (Entered: 04/12/2024)
04/04/202441Small Business Monthly Operating Report for Filing Period 3/31/2024 Filed by Nico G. Pizzo on behalf of 2073 Development LLC (Attachments: # 1 Financial Statements) (Pizzo, Nico) (Entered: 04/04/2024)
04/04/202440Small Business Monthly Operating Report for Filing Period 2/29/2024 Filed by Nico G. Pizzo on behalf of 2073 Development LLC (Attachments: # 1 Financial Records) (Pizzo, Nico) (Entered: 04/04/2024)
03/28/2024Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, Arnav Industries Inc. Profit Sharing Plan and Trust. 'Hearing scheduled for 04/11/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s) 10 Motion for Relief From Stay Filed by Creditor Arnav Industries Inc. Profit Sharing Plan and Trust) Parties to confer on adequate protection and other matters as reflected in the record. (sej) (Entered: 03/29/2024)
03/28/2024Hearing Held and Adjourned; Appearances: Debtor, Office of the United States Trustee, Arnav Industries Inc. Profit Sharing Plan and Trust. Status hearing to be held on 04/11/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s) 13 Order Scheduling Initial Case Management Conference) Debtor to become current on MORs and to provide evidence of opening DIP account and property insurance by 4/4. (sej) (Entered: 03/29/2024)
03/26/202439Notice of Appearance and Request for Notice Filed by Michael T Sucher on behalf of Sands Capital LLC (Sucher, Michael) (Entered: 03/26/2024)
03/13/202438Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of 2073 Development LLC (RE: related document(s)29 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) filed by Debtor 2073 Development LLC, 20 Largest Unsecured Creditors Form 104 or Form 204, Summary of Assets and Liabilities for Non-Individuals (Form 206Sum), Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due), Statement of Financial Affairs for Non-Individuals (Form 207), Verification of List of Creditors, List of Creditors, 35 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals filed by Debtor 2073 Development LLC) (Pizzo, Nico) (Entered: 03/13/2024)