Case number: 8:26-bk-71089 - 64 Offaly LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    64 Offaly LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    03/19/2026

  • Last Filing

    03/25/2026

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-71089-las

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

Date filed:  03/19/2026
341 meeting:  04/29/2026

Debtor

64 Offaly LLC

64 Offaly Street
Amityville, NY 11701
SUFFOLK-NY
Tax ID / EIN: 41-4925199

represented by
64 Offaly 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
03/25/2026The above case is related to Case Number(s) 8-25-74281-las; 8-25-72134-las; 8-24-72400-las; 8-24-70747-las ; 8-19-78466-las; 8-19-75678-las; 8-18-74223-las; 8-18-71041-las; 8-15-74821-las, Frank Connor; Frank E Connor, Jr.; Frank Edward Connor, Jr. (kme) (Entered: 03/25/2026)
03/21/20267BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)
03/21/20266BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/21/2026. (Admin.) (Entered: 03/22/2026)
03/19/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276539. (ZM) (admin) (Entered: 03/19/2026)
03/19/20265Notice 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 4/29/2026 at 01:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 03/19/2026)
03/19/20264Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/19/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/19/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/19/2026. Last day to file Section 521(i)(1) documents is 5/4/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/2/2026. Schedule A/B due 4/2/2026. Schedule D due 4/2/2026. Schedule E/F due 4/2/2026. Schedule G due 4/2/2026. Schedule H due 4/2/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/2/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/2/2026. Incomplete Filings due by 4/2/2026. (kme) (Entered: 03/19/2026)
03/19/20263Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Prezioso, Erik Michael (kme) (Entered: 03/19/2026)
03/19/2026Judge Assigned Due to Related Case, Judge Reassigned. (kme) (Entered: 03/19/2026)
03/19/20261Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 64 Offaly LLC (kme) (Entered: 03/19/2026)