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

    05/07/2026

  • 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
Plan confirmed:  01/30/2026
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
05/07/2026Hearing Held and Adjourned; - Appearances: Debtor, 579 Decatur Lender LLC. Status hearing to be held on 07/02/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (sej) (Entered: 05/07/2026)
05/06/202672Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 Profit & Loss Statement.) (Del Virginia, Gabriel) (Entered: 05/06/2026)
05/06/202671Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 Profit & Loss Statement.) (Del Virginia, Gabriel) (Entered: 05/06/2026)
05/06/202670Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 Profit & Loss Statement.) (Del Virginia, Gabriel) (Entered: 05/06/2026)
05/04/202669Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 P&L Statement) (Del Virginia, Gabriel) (Entered: 05/04/2026)
05/04/202668Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 P&L Statement) (Del Virginia, Gabriel) (Entered: 05/04/2026)
05/04/202667Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (Attachments: # 1 P&L Statement) (Del Virginia, Gabriel) (Entered: 05/04/2026)
03/26/2026Adjourned Without Hearing - Status hearing to be held on 05/07/2026 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (RE: related document(s)10 Order Scheduling Initial Case Management Conference, 66 Letter of Adjournment Filed by Debtor 579 Decatur LLC) (sej) (Entered: 03/27/2026)
03/24/202666Letter of Adjournment: Hearing rescheduled from 3/26/2026 @ 10:30 am to 5/7/2026 @ 10:30 am Filed by Gabriel Del Virginia on behalf of 579 Decatur LLC (RE:Related document(s) 10 Order Scheduling Initial Case Management Conference) (Del Virginia, Gabriel). Modified on 3/25/2026 to correct linkage (las). (Entered: 03/24/2026)
02/04/202665BNC Certificate of Mailing with Notice of Order Confirming Ch 11 Plan Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026)