Case number: 8:26-bk-71512 - 18 Homecoming LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    18 Homecoming LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Sheryl P. Giugliano

  • Filed

    04/17/2026

  • Last Filing

    04/21/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-71512-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 7
Voluntary
No asset

Date filed:  04/17/2026
341 meeting:  05/20/2026

Debtor

18 Homecoming LLC

35 Stonywell Ct
Dix Hills, NY 11746
SUFFOLK-NY
Tax ID / EIN: 87-4250445

represented by
18 Homecoming LLC

PRO SE



Trustee

Marc A. Pergament

Marc A. Pergament, Trustee
400 Garden City Plaza
Ste 309
Garden City, NY 11530
516-877-2424

 
 
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
04/21/20267Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of Wilmington Savings Fund Society, FSB (Carey, Michael) (Entered: 04/21/2026)
04/19/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/19/2026. (Admin.) (Entered: 04/20/2026)
04/19/20265BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/19/2026. (Admin.) (Entered: 04/20/2026)
04/17/2026Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80276789. (ZM) (admin) (Entered: 04/17/2026)
04/17/20264Deficient Filing Chapter 7: Voluntary Petition [Pages 1-8] to Indicate Chapter, Answer Question 6 and Include Signature Date due by 4/17/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/17/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/17/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/17/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/1/2026. Schedule A/B due 5/1/2026. Schedule D due 5/1/2026. Schedule E/F due 5/1/2026. Schedule G due 5/1/2026. Schedule H due 5/1/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/1/2026. Statement of Financial Affairs Non-Ind Form 207 due 5/1/2026. Incomplete Filings due by 5/1/2026. (zhm) Modified on 4/17/2026 to Include Petition (zhm). (Entered: 04/17/2026)
04/17/20263Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Cumisky, Aidan Harold (zhm) (Entered: 04/17/2026)
04/17/20262Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pergament, Marc A., with 341(a) Meeting to be held on 5/20/2026 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Entered: 04/17/2026)
04/17/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (zhm) (Entered: 04/17/2026)
04/17/2026Prior Filing Case Number(s): 25-73998-spg, Dismissed: 01/08/2026 (zhm) (Entered: 04/17/2026)
04/17/20261Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 18 Homecoming LLC (zhm) (Entered: 04/17/2026)