Case number: 7:26-bk-22010 - YK Developers LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    YK Developers LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Sean H. Lane

  • Filed

    01/06/2026

  • Last Filing

    01/07/2026

  • Asset

    No

  • Vol

    v

Docket Header
CounDue, DebtEd



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 26-22010-shl

Assigned to: Judge Sean H. Lane
Chapter 7
Voluntary
No asset

Date filed:  01/06/2026
341 meeting:  02/10/2026

Debtor

YK Developers LLC

12 Maple Leaf Rd
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 87-4288066

represented by
YK Developers LLC

PRO SE



Trustee

Marianne T. O'Toole

Marianne T. O'Toole, As Trustee
2 Depot Plaza
Suite 2 E
Bedford Hills, NY 10507
914-232-1511

 
 
U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/07/20262Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 2/10/2026 at 10:30 AM at Zoom.us - O'Toole: Meeting ID 342 794 1295, Passcode 3320364768, Phone 1 (914) 810-4914. (Vargas, Ana) (Entered: 01/07/2026)
01/06/20261Chapter 7 Voluntary Petition for Individuals. Order for Relief Entered. Fee Amount $ 338.00,
Pending Receive $338.00.
Schedule A/B due 1/20/2026. Schedule D due 1/20/2026. Schedule E/F due 1/20/2026. Schedule G due 1/20/2026. Schedule H due 1/20/2026. Summary of Assets and Liabilities due 1/20/2026. Statement of Financial Affairs due 1/20/2026. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 1/20/2026. Declaration of Schedules due 1/20/2026. Corporate Ownership Statement due by: 1/20/2026. Incomplete Filings due by 1/20/2026. Filed by YK Developers LLC . (Vargas, Ana) (Entered: 01/06/2026)