Case number: 1:24-bk-40936 - 26-1342 Herkimer Street, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    26-1342 Herkimer Street, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    02/29/2024

  • Last Filing

    05/09/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-40936-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Date filed:  02/29/2024
341 meeting:  05/08/2024

Debtor

26-1342 Herkimer Street, LLC

1342 Herkimer Street
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 83-1505320

represented by
26-1342 Herkimer Street, LLC

PRO SE



Trustee

Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801

 
 
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
05/09/2024Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (McCord, Richard) (Entered: 05/09/2024)
04/10/2024Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/8/2024 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 04/10/2024)
03/02/20248BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
03/02/20247BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
03/02/20246BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
03/01/20245Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of 1S REO OPPORTUNITY 1, LLC (Broyles, Mark) (Entered: 03/01/2024)
02/29/20244Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/29/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/29/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/29/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/29/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/14/2024. Schedule A/B due 3/14/2024. Schedule D due 3/14/2024. Schedule E/F due 3/14/2024. Schedule G due 3/14/2024. Schedule H due 3/14/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/14/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/14/2024. Incomplete Filings due by 3/14/2024. (nop) (Entered: 02/29/2024)
02/29/20243Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor.Debtor(s) Acceptable Photo Identification due by 3/14/2024. (nop) (Entered: 02/29/2024)
02/29/20242Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 4/10/2024 at 11:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 02/29/2024)
02/29/20241Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 26-1342 Herkimer Street, LLC
Filed Via Electronic Dropbox
(nop) (Entered: 02/29/2024)