Case number: 1:24-bk-40196 - 579 Decatur LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    579 Decatur LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/16/2024

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40196-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/16/2024
341 meeting:  03/08/2024
Deadline for filing claims:  06/14/2024
Deadline for filing claims (govt.):  08/15/2024

Debtor

579 Decatur LLC

579 Decatur Street
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 82-4181040

represented by
Gabriel Del Virginia

30 Wall Street,
12th Floor
New York, NY 10005
(212) 371-5478
Fax : (212) 371-0460
Email: gabriel.delvirginia@verizon.net

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
01/15/2026Hearing Held; - Appearances: Debtor, 579 Decatur Lender LLC, Office of the United States Trustee. (RE: related document(s)33 Chapter 11 Plan Filed by Debtor 579 Decatur LLC) No opposition - Granted - Submit order on consent of UST. (sej) (Entered: 01/16/2026)
01/15/2026Hearing Held; - Appearances: Debtor, 579 Decatur Lender LLC, Office of the United States Trustee. (RE: related document(s)54 Notice of Hearing on Disclosure Statement Filed by Debtor 579 Decatur LLC, 39 Disclosure Statement Filed by Debtor 579 Decatur LLC) No opposition - Granted - MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 01/15/2026 (This is a text Order, no document is attached) (sej) (Entered: 01/16/2026)
01/15/2026Hearing Held and Adjourned; - Appearances: Debtor, 579 Decatur Lender LLC, Office of the United States Trustee. Status hearing to be held on 03/26/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (sej) (Entered: 01/16/2026)
01/15/202663Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 Profit and loss) (Del Virginia, Gabriel) (Entered: 01/15/2026)
01/15/202662Declaration Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (RE: related document(s)33 Chapter 11 Plan filed by Debtor 579 Decatur LLC, 39 Disclosure Statement filed by Debtor 579 Decatur LLC) (Del Virginia, Gabriel) (Entered: 01/15/2026)
01/14/202661Declaration Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (RE: related document(s)33 Chapter 11 Plan filed by Debtor 579 Decatur LLC, 39 Disclosure Statement filed by Debtor 579 Decatur LLC) (Del Virginia, Gabriel) (Entered: 01/14/2026)
01/08/202660Certificate as to Balloting Filed by James M. Andriola on behalf of 579 Decatur Lender LLC (Andriola, James) (Entered: 01/08/2026)
12/23/202559Affidavit/Certificate of Service Filed by James M. Andriola on behalf of 579 Decatur Lender LLC (RE: related document(s)58 Order Approving Disclosure Statement) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Andriola, James) (Entered: 12/23/2025)
12/17/202558Order Conditionally Approving Disclosure Statement and Scheduling Hearing to Consider Final Approval of Disclosure Statement and Confirmation of Debtors Chapter 11 Plan.(RE: related document(s)39 Disclosure Statement filed by Debtor 579 Decatur LLC). Signed on 12/17/2025. Confirmation hearing to be held on 1/15/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. Last day to Object to Confirmation 1/6/2026. Ballots due by 1/6/2026. (nwh) (Entered: 12/18/2025)
12/17/202557Order Authorizing and Approving Sale of the Debtors Real Property Located at 579 Decatur Street, Brooklyn, New York Free and Clear of Liens, Claims, and Interests (Related Doc # 47). Signed on 12/17/2025. (drk) (Entered: 12/17/2025)