Case number: 1:25-bk-43963 - 17323 106 Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    17323 106 Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    08/18/2025

  • Last Filing

    08/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-43963-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  08/18/2025
341 meeting:  09/29/2025

Debtor

17323 106 Ave LLC

173-23 106 Avenue
Jamaica, NY 11433
QUEENS-NY
Tax ID / EIN: 39-3780698

represented by
17323 106 Ave 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
08/29/202511BNC Certificate of Mailing with Notice/Order Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/29/202510BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/27/20259Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 10/8/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 9/10/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17323 106 Ave LLC) (gem) (Entered: 08/27/2025)
08/27/20258Order Scheduling Initial Case Management Conference. Signed on 8/27/2025 Status hearing to be held on 10/8/2025 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 08/27/2025)
08/26/20257Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of PHH Mortgage Corporation (Arnold, Jenelle) (Entered: 08/26/2025)
08/24/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025)
08/21/20255Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 9/29/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 08/21/2025)
08/20/20254BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/20/2025. (Admin.) (Entered: 08/21/2025)
08/18/20253Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/18/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/18/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/18/2025. (gem) (Entered: 08/18/2025)
08/18/20251Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.00. Filed by 17323 106 Ave LLC Chapter 11 Plan due by 12/16/2025. Disclosure Statement due by 12/16/2025. (Attachments: # 1 Petition Part 2 # 2 Petition Part 3) (gem) (Entered: 08/18/2025)