New York Eastern Bankruptcy Court
Chapter 7
Judge:Nancy Hershey Lord
Case #: 1:25-bk-40699
Case Filed:Feb 12, 2025

Debtor
3128 28 Road, LLC
3128 28th Rd
Astoria, NY 11102-1355
Represented By
3128 28 Road, LLC
contact info
Last checked: never
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004


Docket last updated: 02/13/2025 12:04 PM EST
Wednesday, February 12, 2025
utility ~Force Judge Assignment Thu 02/13 10:35 AM
Judge Assigned Due to Prior Filing, Judge Reassigned. (str)
Related: [-]
1 1 misc Voluntary Petition (Chapter 7) Thu 02/13 10:32 AM
Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 3128 28 Road, LLC (str)
Related: [-]
2 2 court Deficient Filing Chapter 7 Thu 02/13 10:59 AM
Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/12/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/12/2025. Last day to file Section 521(i)(1) documents is 3/31/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/26/2025. Schedule A/B due 2/26/2025. Schedule D due 2/26/2025. Schedule E/F due 2/26/2025. Schedule G due 2/26/2025. Schedule H due 2/26/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/26/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/26/2025. Incomplete Filings due by 2/26/2025. (str)
Related: [-]