Case number: 1:24-bk-41047 - 3128 28 Road, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3128 28 Road, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    03/07/2024

  • Last Filing

    05/10/2024

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-41047-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  03/07/2024
341 meeting:  06/13/2024

Debtor

3128 28 Road, LLC

3128 28 Road
Astoria, NY 11102
QUEENS-NY
Tax ID / EIN: 82-2717374

represented by
3128 28 Road, LLC

PRO SE



Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

 
 
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
05/10/2024The debtor(s) did not appear at an adjourned 341 meeting and the Trustee requests that the Motion to Dismiss be granted Filed by David J. Doyaga (RE: related document(s)8 Motion to Dismiss Case filed by Trustee David J. Doyaga). (Doyaga, David) (Entered: 05/10/2024)
04/11/2024Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 6/13/2024 at 11:00 AM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Doyaga, David) (Entered: 04/11/2024)
04/10/202410(DOCUMENT NOT ATTACHED; Please Disregard) Final Notice of Section 521 Deficiencies (jjf) (Entered: 04/10/2024)
03/19/20249Affidavit/Certificate of Service Filed by David J. Doyaga on behalf of David J. Doyaga (RE: related document(s)8 Motion to Dismiss Case filed by Trustee David J. Doyaga) (Doyaga, David) (Entered: 03/19/2024)
03/19/20248Motion to Dismiss Case Filed by David J. Doyaga on behalf of David J. Doyaga. Hearing scheduled for 5/15/2024 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Doyaga, David) (Entered: 03/19/2024)
03/09/20247BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/09/2024. (Admin.) (Entered: 03/10/2024)
03/09/20246BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/09/2024. (Admin.) (Entered: 03/10/2024)
03/07/2024Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333092. (NH) (admin) (Entered: 03/07/2024)
03/07/20245Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/7/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/7/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/7/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/7/2024. Last day to file Section 521(i)(1) documents is 4/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/21/2024. Schedule A/B due 3/21/2024. Schedule D due 3/21/2024. Schedule E/F due 3/21/2024. Schedule G due 3/21/2024. Schedule H due 3/21/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/21/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/21/2024. Incomplete Filings due by 3/21/2024. (nwh) (Entered: 03/07/2024)
03/07/20244Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Billings, Stephen O (nwh) (Entered: 03/07/2024)