Case number: 1:25-bk-44195 - 1132 39 ST LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1132 39 ST LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    09/02/2025

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44195-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  09/02/2025
341 meeting:  10/06/2025

Debtor

1132 39 ST LLC

1014 Halsey Street
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 83-2168110

represented by
Vivian Sobers

Sobers Law, PLLC
11 Broadway
Suite 615
New York, NY 10004
917-225-4501
Email: vsobers@soberslaw.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
09/04/20254Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Vivian Sobers on behalf of 1132 39 ST LLC (Sobers, Vivian) (Entered: 09/04/2025)
09/03/20253Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 10/6/2025 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 09/03/2025)
09/03/2025Receipt of Voluntary Petition (Chapter 11)( 1-25-44195) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23917992. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/03/2025)
09/03/2025Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) (Entered: 09/03/2025)
09/03/2025Prior Filing Case Number(s): 23-44527-jmm dismissed on 10/23/2024 (nwh) (Entered: 09/03/2025)
09/02/20252Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 9/2/2025. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 9/2/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/2/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/2/2025. 20 Largest Unsecured Creditors due 9/2/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/2/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/2/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/16/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/16/2025. Schedule A/B due 9/16/2025. Schedule D due 9/16/2025. Schedule E/F due 9/16/2025. Schedule G due 9/16/2025. Schedule H due 9/16/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/16/2025. List of Equity Security Holders due 9/16/2025. Statement of Financial Affairs Non-Ind Form 207 due 9/16/2025. Incomplete Filings due by 9/16/2025. (nwh) (Entered: 09/03/2025)
09/02/20251Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of 1132 39 ST LLC Chapter 11 Plan due by 12/31/2025. Disclosure Statement due by 12/31/2025. (Sobers, Vivian) (Entered: 09/02/2025)