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

    03/25/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Repeat, PRVDISM, FeeDueBK



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


Debtor disposition:  Dismissed for failure to pay filing fee
Date filed:  02/04/2026
Debtor dismissed:  02/24/2026
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
02/26/202613BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/26/2026. (Admin.) (Entered: 02/27/2026)
02/25/2026Chapter 7 Trustee's Report of No Distribution - I, Allan B. Mendelsohn, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Allan B. Mendelsohn. (Mendelsohn, Allan) (Entered: 02/25/2026)
02/24/202612Order Dismissing Case with Notice of Dismissal (RE: related document(s)8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee). Signed on 2/24/2026 (dhc) (Entered: 02/24/2026)
02/24/2026Hearing Held; No Appearance. Case Dismissed. Court to issue order (related document(s): 8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (DianeCorsini) (Entered: 02/24/2026)
02/13/202611BNC Certificate of Mailing with Copy of Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/13/202610BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/11/20269Court's Service List (RE: related document(s)8 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee) (dhc) (Entered: 02/11/2026)
02/11/20268Order Show Cause why the case should not be dismissed for debtor's (i) failure to pay filing fee of $338.00 in full, (ii) failure to retain counsel in this case, and (iii) failure to file this case in the proper district pursuant to 28 U.S.C. §§ 1408, 1412 and Federal Bankruptcy Procedure 1014(a)(2). Any response shall be filed and served no later than 2/20/2026. Show Cause hearing to be held on 2/24/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)4 Deficient Filing Chapter 7). Signed on 2/11/2026 (dhc) (Entered: 02/11/2026)
02/06/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026)
02/06/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/06/2026. (Admin.) (Entered: 02/07/2026)