Case number: 8:23-bk-70226 - 476-478 South Franklin Street LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    476-478 South Franklin Street LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    01/22/2023

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-70226-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Date filed:  01/22/2023
341 meeting:  02/22/2023

Debtor

476-478 South Franklin Street LLC

46 Potters Lane
Great Neck, NY 11024
NASSAU-NY
Tax ID / EIN: 20-8728572

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

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
03/08/202326Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for March 23, 2023 at 2:00pm Filed by William J. Birmingham. (Birmingham, William) (Entered: 03/08/2023)
03/07/202325Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [AFFIDAVIT NOT FILED] Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (Forcina, Elio) Modified on 3/7/2023 - SCHEDULES FILED ARE FOR INDIVIDUAL (alh). (Entered: 03/07/2023)
03/07/202324Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 03/07/2023)
03/07/202323Summary of Assets and Liabilities and Certain Statistical Information (Form 106Sum) for Individuals Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (Forcina, Elio) (Entered: 03/07/2023)
03/07/202322Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 03/07/2023)
03/07/202321Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (Forcina, Elio) Modified on 3/7/2023 to edit docket text to reflect title of document filed (alh). (Entered: 03/07/2023)
03/07/202320Chapter 11 Statement of Your Current Monthly Income Form 122B Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (Forcina, Elio) (Entered: 03/07/2023)
03/07/202319Chapter 11 Monthly Operating Report for the Month Ending: Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (Forcina, Elio) (Entered: 03/07/2023)
03/07/202318Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) [AFFIDAVIT NOT FILED] - Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Elio Forcina on behalf of 476-478 South Franklin Street LLC (Forcina, Elio) Modified on 3/7/2023 - SCHEDULES FILED ARE FOR INDIVIDUAL (alh). (Entered: 03/07/2023)
02/25/202317BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 02/25/2023. (Admin.) (Entered: 02/26/2023)