98 Thatford LLC
11
Elizabeth S. Stong
05/22/2025
06/12/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 12 | Notice 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) |
06/12/2025 | 11 | Refiled 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) |
06/09/2025 | 10 | Pre-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) |
06/09/2025 | 9 | Schedule(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) |
05/29/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/29/2025. (Admin.) (Entered: 05/30/2025) |
05/29/2025 | 7 | Statement PURSUANT TO LBR 1073-2B Filed by Christina Falcone on behalf of 98 Thatford LLC (Falcone, Christina) (Entered: 05/29/2025) |
05/27/2025 | 6 | Meeting 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) |
05/25/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025) |
05/24/2025 | 4 | BNC Certificate of Mailing with Notice/Order Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025) |
05/22/2025 | 3 | Deficient 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) |