Case number: 1:26-bk-40112 - 544 Beach 67 St 18 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    544 Beach 67 St 18 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/08/2026

  • Last Filing

    01/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40112-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  01/08/2026
341 meeting:  02/09/2026

Debtor

544 Beach 67 St 18 LLC

2621 E 63 St
Brooklyn, NY 11234
KINGS-NY
Tax ID / EIN: 86-1732246

represented by
544 Beach 67 St 18 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
01/18/202610BNC Certificate of Mailing with Application/Notice/Order Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/15/20269Order Directing Debtor to Show Cause Why Debtor Should Not Be Sanctioned for Contempt of Court for Violating Court Order Barring Debtor from Commencing Bankruptcy Case (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 544 Beach 67 St 18 LLC). Signed on 1/15/2026. Show Cause hearing to be held on 2/11/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (one) (Entered: 01/16/2026)
01/15/20268BNC Certificate of Mailing with Notice/Order Notice Date 01/15/2026. (Admin.) (Entered: 01/16/2026)
01/13/20267Order Scheduling Initial Case Management Conference. Signed on 1/13/2026 Status hearing to be held on 2/18/2026 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 01/13/2026)
01/11/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026)
01/10/20265BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/10/2026. (Admin.) (Entered: 01/11/2026)
01/08/2026Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80275892. (ZM) (admin) (Entered: 01/08/2026)
01/08/20264Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/9/2026 at 02:30 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 01/08/2026)
01/08/20263Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/8/2026. 20 Largest Unsecured Creditors due 1/8/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/8/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/8/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/8/2026. Small Business Balance Sheet due by 1/15/2026. Small Business Cash Flow Statement due by 1/15/2026. Small Business Statement of Operations due by 1/15/2026. Small Business Tax Return due by 1/15/2026. Small Business Statement of Operations Subchapter V due by 1/15/2026. Schedule A/B due 1/22/2026. Schedule D due 1/22/2026. Schedule E/F due 1/22/2026. Schedule G due 1/22/2026. Schedule H due 1/22/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/22/2026. List of Equity Security Holders due 1/22/2026. Statement of Financial Affairs Non-Ind Form 207 due 1/22/2026. Incomplete Filings due by 1/22/2026. (dbw) (Entered: 01/08/2026)
01/08/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (dbw) (Entered: 01/08/2026)