Case number: 1:25-bk-42479 - 98 Thatford LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    98 Thatford LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/22/2025

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42479-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  05/22/2025
341 meeting:  06/30/2025

Debtor

98 Thatford LLC

5402 46th Street
Maspeth, NY 11378
QUEENS-NY
Tax ID / EIN: 81-2815919

represented by
Christina Falcone

Pagan Lopez Law Office PLLC
28-07 Jackson Ave.
Tower 3, 5fl
Long Island City, NY 11101
347-434-3040
Email: cfalcone@paganlopezlaw.com

Roberto L Pagan-Lopez

Pagan Lopez Law Office
28-07 Jackson Ave.
Tower Three Jackson, 5th Floor
Long Island City, NY 11101
646-216-8881
Fax : 646-490-2159
Email: rpagan@paganlopezlaw.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
06/12/202512Notice of Change of Debtor's Address of 98 Thatford LLC from 5162 46th Street Woodside N.Y. 11377 to 5402 46th Street Maspeth N.Y. 11378 Filed by Christina Falcone on behalf of 98 Thatford LLC (Falcone, Christina) (Entered: 06/12/2025)
06/12/202511Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Address & NAICS Code Filed by Christina Falcone on behalf of 98 Thatford LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 98 Thatford LLC) (Falcone, Christina) (Entered: 06/12/2025)
06/09/202510Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Roberto L Pagan-Lopez on behalf of 98 Thatford LLC (Pagan-Lopez, Roberto) (Entered: 06/09/2025)
06/09/20259Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Filed by Roberto L Pagan-Lopez on behalf of 98 Thatford LLC (Pagan-Lopez, Roberto) (Entered: 06/09/2025)
05/29/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025)
05/29/20257Statement PURSUANT TO LBR 1073-2B Filed by Christina Falcone on behalf of 98 Thatford LLC (Falcone, Christina) (Entered: 05/29/2025)
05/27/20256Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/30/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 05/27/2025)
05/25/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025)
05/24/20254BNC Certificate of Mailing with Notice/Order Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025)
05/22/20253Deficient Filing Chapter 11 Voluntary Petition [Pages 1-8] (
To include NAICS Code
) due by 5/22/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/22/2025. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/22/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/22/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/22/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/5/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/5/2025. Schedule A/B due 6/5/2025. Schedule D due 6/5/2025. Schedule E/F due 6/5/2025. Schedule G due 6/5/2025. Schedule H due 6/5/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/5/2025. List of Equity Security Holders due 6/5/2025. Statement of Financial Affairs Non-Ind Form 207 due 6/5/2025. Incomplete Filings due by 6/5/2025. (ylr) (Entered: 05/23/2025)