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

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED, BARDEBTOR



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


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/08/2026
Debtor dismissed:  02/25/2026
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
02/27/202612BNC Certificate of Mailing with Notice/Order Notice Date 02/27/2026. (Admin.) (Entered: 02/28/2026)
02/25/202611Order Dismissing Case and Barring Debtor(s) from filing another petition for relief under title 11 of the United States Code for a period of two years from the date of entry of this Order. Barred Debtor 544 Beach 67 St 18 LLC starting 2/25/2026 to 2/25/2028 (RE: related document(s)9 Order to Show Cause (Generic)). Signed on 2/25/2026 (one) (Entered: 02/25/2026)
02/18/2026Hearing Held and Adjourned; Status hearing to be held on 03/25/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)7 Order Scheduling Initial Case Management Conference) (tml) (Entered: 02/23/2026)
02/11/2026Hearing Held; Appearances: Office of the United States Trustee. (RE: related document(s)9 Order 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) - Granted; Court to issue order (tml) (Entered: 02/16/2026)
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)