Case number: 1:25-bk-41849 - 544 Beach 67 St 18 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    544 Beach 67 St 18 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    04/15/2025

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41849-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  04/15/2025
341 meeting:  05/19/2025

Debtor

544 Beach 67 St 18 LLC

2621 E 63 St
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 86-1732246

represented by
544 Beach 67 St 18 LLC

PRO SE



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
04/23/202511BNC Certificate of Mailing with Notice/Order Notice Date 04/23/2025. (Admin.) (Entered: 04/24/2025)
04/23/202510BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/23/2025. (Admin.) (Entered: 04/24/2025)
04/23/20259Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Loan Funder LLC, Series 18912 (Barkhordar, Doris) (Entered: 04/23/2025)
04/21/20258Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/28/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/5/2025. (str) (Entered: 04/21/2025)
04/21/20257Order Scheduling Initial Case Management Conference. Signed on 4/21/2025 Status hearing to be held on 5/28/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 04/21/2025)
04/18/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/18/2025. (Admin.) (Entered: 04/19/2025)
04/17/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/16/20254Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/19/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (866) 819-1498, Participant Code 4769770, Enter # sign. (Ganc, Ethan) (Entered: 04/16/2025)
04/15/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335862. (GM) (admin) (Entered: 04/15/2025)
04/15/20252Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/15/2025. 20 Largest Unsecured Creditors due 4/15/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/15/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/15/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/15/2025. Small Business Balance Sheet due by 4/22/2025. Small Business Cash Flow Statement due by 4/22/2025. Small Business Statement of Operations due by 4/22/2025. Small Business Tax Return due by 4/22/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/29/2025. Schedule A/B due 4/29/2025. Schedule D due 4/29/2025. Schedule E/F due 4/29/2025. Schedule G due 4/29/2025. Schedule H due 4/29/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/29/2025. List of Equity Security Holders due 4/29/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/29/2025. Incomplete Filings due by 4/29/2025. (str) (Entered: 04/15/2025)