Case number: 1:25-bk-43859 - 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

    08/11/2025

  • Last Filing

    11/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM, HoldDisc, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43859-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  08/11/2025
Debtor dismissed:  10/30/2025
341 meeting:  09/29/2025

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
represented by
Greg Zipes

DOJ-Ust
Alexander Hamilton Custom House
One Bowling Green
Ste 534
New York, NY 10004
212-510-0500
Email: greg.zipes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/01/202516BNC Certificate of Mailing with Notice/Order Notice Date 11/01/2025. (Admin.) (Entered: 11/02/2025)
10/30/202515Order Dismissing Chapter 11 Case with a Two Year Bar to Refiling. Barred Debtor 544 Beach 67 St 18 LLC starting 10/30/2025 to 10/30/2027. Ordered, that, pursuant to 11 U.S.C. § 1112(b), the Bankruptcy Case is hereby dismissed. Ordered, that the Debtor is barred from filing a voluntary petition for relief under any chapter of the Bankruptcy Code in any jurisdiction for a period of two-years after the entry of this Order. (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 10/30/2025 (ylr) (Entered: 10/30/2025)
10/16/2025Hearing Held; (RE: related document(s)12 Motion to Dismiss or Convert Filed by Greg Zipes on behalf of Office of the United States Trustee.) - No Opposition - Granted; Submit Order Dismissing Case (tml) (Entered: 10/16/2025)
10/16/2025Hearing Held; (RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) - Trustee's motion to dismiss granted (tml) (Entered: 10/16/2025)
10/16/2025Hearing Held; (RE: related document(s)8 Order Scheduling Initial Case Management Conference) - Marked Off / Trustee's motion to dismiss granted (tml) (Entered: 10/16/2025)
10/15/2025Adjourned Without Hearing - Hearing scheduled for 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)12 Motion to Dismiss or Convert Filed by Greg Zipes on behalf of Office of the United States Trustee.) (tml) (Entered: 10/16/2025)
10/15/2025Adjourned Without Hearing - Hearing scheduled for 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel) (tml) (Entered: 10/16/2025)
10/15/2025Adjourned Without Hearing - Status hearing to be held on 10/16/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 10/16/2025)
09/25/2025Adjourned Without Hearing - Hearing scheduled for 10/15/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)9 Notice of Hearing on Deficient Chapter 11 Case for Debtors Failure to be Represented by Counsel.) (tml) (Entered: 09/27/2025)
09/24/2025Hearing Held and Adjourned; Appearances: Shannon Scott from the Office of the United States Trustee. Status hearing to be held on 10/15/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 09/26/2025)