Case number: 1:25-bk-45804 - 1363 First Owner LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    1363 First Owner LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    12/03/2025

  • Last Filing

    12/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, PRVDISM, Repeat, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45804-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  12/03/2025
341 meeting:  01/05/2026

Debtor

1363 First Owner LLC

443 East 5th St.
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 88-2395458

represented by
1363 First Owner 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
12/18/2025Receipt of Motion for Relief From Stay( 1-25-45804-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24221938. Fee amount 199.00. (re: Doc# 9) (U.S. Treasury) (Entered: 12/18/2025)
12/18/20259Motion for Relief from Stay and In rem relief. Objections to be filed on December 31, 2025. Fee Amount $199. Filed by Chezki Menashe on behalf of JG Funding Corp.. Hearing scheduled for 1/6/2026 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Affidavit Decl of J. Golzal # 8 Exhibit A- Goldzal Decl # 9 Exhibit Goldzal Decl # 10 Exhibit C- Goldzal Decl) (Menashe, Chezki) (Entered: 12/18/2025)
12/07/20258BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025)
12/07/20257BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025)
12/06/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/06/2025. (Admin.) (Entered: 12/07/2025)
12/05/20255Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 1/20/2026 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/19/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1363 First Owner LLC) (las) (Entered: 12/05/2025)
12/05/20254Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 1/5/2026 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: 12/05/2025)
12/04/2025The above case is related to Case Number(s) 25-41170-ess, 453 East 83rd Street LLC (nwh) (Entered: 12/04/2025)
12/03/20253Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/3/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/3/2025. 20 Largest Unsecured Creditors due 12/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/3/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/17/2025. Schedule A/B due 12/17/2025. Schedule D due 12/17/2025. Schedule E/F due 12/17/2025. Schedule G due 12/17/2025. Schedule H due 12/17/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/17/2025. List of Equity Security Holders due 12/17/2025. Statement of Financial Affairs Non-Ind Form 207 due 12/17/2025. Incomplete Filings due by 12/17/2025. (las) (Entered: 12/04/2025)
12/03/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10337508. (SR) (admin) (Entered: 12/03/2025)