Case number: 8:23-bk-71050 - 64 Boulevard LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    64 Boulevard LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/28/2023

  • Last Filing

    05/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-71050-ast

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/28/2023
Date terminated:  05/24/2023
Debtor dismissed:  05/08/2023
341 meeting:  05/01/2023

Debtor

64 Boulevard LLC

64 Boulevard Ave
Greenlawn, NY 11740
SUFFOLK-NY
Tax ID / EIN: 92-2914668

represented by
64 Boulevard LLC

PRO SE



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

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
05/24/2023Bankruptcy Case Closed (ssw) (Entered: 05/24/2023)
05/10/202313BNC Certificate of Mailing with Notice of Dismissal Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)
05/08/202312Order Dismissing Case with Notice of Dismissal for failure to file Debtor's Attorney and no attorney for the debtor has filed a notice of Appearance. (RE: related document(s)5 Generic Order). Signed on 5/8/2023 (ssw). (Entered: 05/08/2023)
04/08/202311BNC Certificate of Mailing with Notice/Order Notice Date 04/08/2023. (Admin.) (Entered: 04/09/2023)
04/06/202310Notice of Proposed Dismissal for debtors failure to pay the balance due on filing fees in the Amount of: $1738.00. (dld) (Entered: 04/06/2023)
04/02/20239BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/02/2023. (Admin.) (Entered: 04/03/2023)
03/31/20238BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
03/31/20237BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
03/31/20236BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/31/2023. (Admin.) (Entered: 04/01/2023)
03/30/20235Order on Defective or Deficient Filing Chapter 11 non-individual. The Court hereby gives NOTICE and ORDERS as follows: (a) to cure this deficiency, the debtor's attorney must file a notice of appearance with the court within fourteen (14) days of the date of this Order; and (b) if the deficiency is not cured within fourteen days, the case may be dismissed thereafter without further notice (RE: related document(s)3 Deficient Filing Chapter 11). Signed on 3/30/2023 (dnb) (Entered: 03/31/2023)