Case number: 1:26-bk-40697 - 4721 Ditmars Blvd LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    4721 Ditmars Blvd LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    02/11/2026

  • Last Filing

    03/13/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-26-40697-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset

Date filed:  02/11/2026
341 meeting:  04/09/2026

Debtor

4721 Ditmars Blvd LLC

4721 Ditmars Blvd
Astoria, NY 11105
QUEENS-NY
Tax ID / EIN: 84-2687825

represented by
4721 Ditmars Blvd LLC

PRO SE



Trustee

David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500

represented by
David J. Doyaga

David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500
Fax : 718-488-7505
Email: david.doyaga.sr@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
03/13/202612Affidavit/Certificate of Service Filed by David J. Doyaga on behalf of David J. Doyaga (RE: related document(s)11 Motion to Dismiss Case filed by Trustee David J. Doyaga) (Doyaga, David) (Entered: 03/13/2026)
03/13/202611Motion to Dismiss Case Filed by David J. Doyaga on behalf of David J. Doyaga. Hearing scheduled for 4/21/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Proposed Order) (Doyaga, David) (Entered: 03/13/2026)
03/12/2026Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/9/2026 at 11:00 AM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Doyaga, David) (Entered: 03/12/2026)
02/14/202610BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026)
02/13/20269BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/13/20268BNC Certificate of Mailing with Notice/Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/12/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10338001. (DB) (admin) (Entered: 02/12/2026)
02/12/20266Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Filed In Person Filed by 4721 Ditmars Blvd LLC (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 4721 Ditmars Blvd LLC) (dbw) (Entered: 02/12/2026)
02/11/20265Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 3/12/2026 at 02:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 02/11/2026)
02/11/20264Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/11/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/11/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/11/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/11/2026. Last day to file Section 521(i)(1) documents is 3/30/2026. Schedule H due 2/25/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/25/2026. Incomplete Filings due by 2/25/2026. (str) (Entered: 02/11/2026)