Case number: 8:26-bk-70513 - Atlantic Ave 1914 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Atlantic Ave 1914 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    02/04/2026

  • Last Filing

    02/04/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70513-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  02/04/2026
341 meeting:  03/11/2026

Debtor

Atlantic Ave 1914 LLC

228 Park Ave S.
#301992
New York, NY 10003
NEW YORK-NY
Tax ID / EIN: 82-3396232

represented by
Atlantic Ave 1914 LLC

PRO SE



Trustee

Allan B. Mendelsohn

Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
02/04/20265Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Mendelsohn, Allan B., with 341(a) Meeting to be held on 3/11/2026 at 02:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 02/04/2026)
02/04/2026Prior Filing Case Number(s): 25-73300-las, Dismissed: 01/13/2026 (zhm) (Entered: 02/04/2026)
02/04/20264Deficient Filing Chapter 7: Voluntary Petition (Pgs 1-4) to Indicate Chapter, Answer Question 9, Include County and Include Signature. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/4/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/4/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/4/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/4/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/18/2026. Schedule A/B due 2/18/2026. Schedule D due 2/18/2026. Schedule E/F due 2/18/2026. Schedule G due 2/18/2026. Schedule H due 2/18/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/18/2026. Statement of Financial Affairs Non-Ind Form 207 due 2/18/2026. Incomplete Filings due by 2/18/2026. (zhm) Modified on 2/4/2026 to Add Petition and Filing Fee (zhm). (Entered: 02/04/2026)
02/04/20262Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Thelusma, Marthe (zhm) (Entered: 02/04/2026)
02/04/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (zhm) (Entered: 02/04/2026)
02/04/20261Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by Atlantic Ave 1914 LLC (zhm) Modified on 2/4/2026 to Update Fee Amount (zhm). (Entered: 02/04/2026)