Case number: 1:26-bk-40029 - 420 74th Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    420 74th Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/05/2026

  • Last Filing

    01/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40029-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  01/05/2026

Debtor

420 74th Street LLC

420 74th Street
Brooklyn, NY 11209
KINGS-NY
Tax ID / EIN: 11-3425917

represented by
Elio Forcina

66-85 73rd Place
Middle Village, NY 11379
718-261-1711
Fax : 718-458-2181
Email: forcinalaw@gmail.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
01/06/20266Statement Disclosure of Plan Filed by Elio Forcina on behalf of 420 74th Street LLC (Forcina, Elio) (Entered: 01/06/2026)
01/05/20267Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/5/2026. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/5/2026. 20 Largest Unsecured Creditors due 1/5/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/5/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/5/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/20/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/20/2026. Schedule A/B due 1/20/2026. Schedule D due 1/20/2026. Schedule E/F due 1/20/2026. Schedule G due 1/20/2026. Schedule H due 1/20/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/20/2026. List of Equity Security Holders due 1/20/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/20/2026. Incomplete Filings due by 1/20/2026. (ylr) (Entered: 01/06/2026)
01/05/2026Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 5/5/2026. Disclosure Statement due by 5/5/2026. (nwh) (Entered: 01/06/2026)
01/05/20265Letter Proof of Insurance Filed by Elio Forcina on behalf of 420 74TH STREET LLC (Forcina, Elio) (Entered: 01/05/2026)
01/05/20264Tax Documents for the Year Filed by Elio Forcina on behalf of 420 74TH STREET LLC (Forcina, Elio) (Entered: 01/05/2026)
01/05/20263Statement Filed by Elio Forcina on behalf of 420 74TH STREET LLC (Forcina, Elio) (Entered: 01/05/2026)
01/05/20262List of Creditors Filed by Elio Forcina on behalf of 420 74TH STREET LLC (Forcina, Elio) (Entered: 01/05/2026)
01/05/2026Receipt of Voluntary Petition (Chapter 11)( 1-26-40029) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24257451. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/05/2026)
01/05/20261Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1738. Filed by Elio Forcina on behalf of 420 74TH STREET LLC Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 5/5/2026. Disclosure Statement due by 5/5/2026.. (Forcina, Elio) Modified on 1/6/2026 to update plan type and deadlines (nwh). (Entered: 01/05/2026)