Case number: 1:25-bk-44494 - 268 Dean LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    268 Dean LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    09/18/2025

  • Last Filing

    10/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-44494-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  09/18/2025
341 meeting:  10/27/2025

Debtor

268 Dean LLC

93-16 71 Drive
Forest Hills, NY 11375
KINGS-NY
Tax ID / EIN: 47-4250354

represented by
268 Dean 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
10/10/2025Receipt of Motion for Relief From Stay( 1-25-44494-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24032540. Fee amount 199.00. (re: Doc# 12) (U.S. Treasury) (Entered: 10/10/2025)
10/10/202512Motion for Relief from Stay (In Rem) re: 268 Dean Street, Brooklyn, NY 11217 Fee Amount $199. Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Cabana Series V Trust. Hearing scheduled for 11/12/2025 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice # 2 Exhibit A: Loan Documents # 3 B: Judgment # 4 Exhibit C: Dockets # 5 Exhibit D: NOS # 6 Exhibit E: Worksheet # 7 Exhibit F: BPO # 8 Proposed Order # 9 COS) (Rozea, Michael) (Entered: 10/10/2025)
10/10/202511Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of SN Servicing Corporation as Servicer for U.S. Bank Trust National Association, not in its individual capacity but solely as Trustee of Cabana Series V Trust (Attachments: # 1 COS) (Rozea, Michael) (Entered: 10/10/2025)
10/05/202510BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025)
10/04/20259BNC Certificate of Mailing with Notice/Order Notice Date 10/04/2025. (Admin.) (Entered: 10/05/2025)
10/02/20257Order Scheduling Initial Case Management Conference. Signed on 10/2/2025 Status hearing to be held on 11/19/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 10/02/2025)
09/25/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025)
09/24/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/24/2025. (Admin.) (Entered: 09/25/2025)
09/19/20253Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 10/27/2025 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: 09/19/2025)
09/18/20254Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/18/2025. 20 Largest Unsecured Creditors due 9/18/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/18/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/18/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/2/2025. Schedule A/B due 10/2/2025. Schedule D due 10/2/2025. Schedule E/F due 10/2/2025. Schedule G due 10/2/2025. Schedule H due 10/2/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/2/2025. List of Equity Security Holders due 10/2/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/2/2025. Incomplete Filings due by 10/2/2025. (str) (Entered: 09/19/2025)