Case number: 1:25-bk-41477 - 268 78TH STREET CORP - New York Eastern Bankruptcy Court

Case Information
  • Case title

    268 78TH STREET CORP

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    03/27/2025

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41477-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  03/27/2025
341 meeting:  05/05/2025

Debtor

268 78TH STREET CORP

268 78th Street
Brooklyn, NY 11209
KINGS-NY
Tax ID / EIN: 75-3216934

represented by
Narissa A Joseph

305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: njosephlaw@aol.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
05/02/2025Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 1-25-41477-jmm) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23577125. Fee amount 34.00. (re: Doc# 14) (U.S. Treasury) (Entered: 05/02/2025)
04/30/2025Hearing Held and Adjourned; - Apppearances: Jjais Forde, Jeremy Sussman. Status hearing to be held on 05/19/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)5 Order Scheduling Initial Case Management Conference) (jag) (Entered: 04/30/2025)
04/30/202515Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule G, Schedule H, : Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities for Non-Individuals, Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy, Disclosure of Compensation of Attorney for Debtor, Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Narissa A Joseph on behalf of 268 78TH STREET CORP (Joseph, Narissa) (Entered: 04/30/2025)
04/30/202514Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule E/F, Fee Amount $34 Filed by Narissa A Joseph on behalf of 268 78TH STREET CORP (Joseph, Narissa) (Entered: 04/30/2025)
04/30/202513Statement Corporate Resolution EDNY 1074.1 Filed by Narissa A Joseph on behalf of 268 78TH STREET CORP (Joseph, Narissa) (Entered: 04/30/2025)
04/30/202512Affidavit Re: Pursuant to Local Rule 1007-4 Filed by Narissa A Joseph on behalf of 268 78TH STREET CORP (Joseph, Narissa) (Entered: 04/30/2025)
04/30/202511Statement of Corporate Ownership filed. Filed by Narissa A Joseph on behalf of 268 78TH STREET CORP (Joseph, Narissa) (Entered: 04/30/2025)
04/28/2025Trustee's Notice of Continued Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 5/5/2025 at 01:00 PM at Telephonic Meeting: Phone 1 (866) 459-0086, Participant Code 6515734, Enter # sign. (Shweder, Sylvia) (Entered: 04/28/2025)
04/24/202510Affidavit/Certificate of Service Filed by Jason Sackoor on behalf of Emigrant Bank (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Emigrant Bank) (Sackoor, Jason) (Entered: 04/24/2025)
04/24/2025Receipt of Motion for Relief From Stay( 1-25-41477-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23553301. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 04/24/2025)