268 78TH STREET CORP
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Jil Mazer-Marino |
Case #: | 1:25-bk-41477 |
Case Filed: | Mar 27, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
268 78TH STREET CORP
268 78th St
Brooklyn, NY 11209-3011 |
Represented By
|
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: 03/31/2025 6:07 PM EDT |
Monday, March 31, 2025 | ||
crditcrd
Automatic docket of credit card/debit card
Mon 03/31 8:46 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-41477 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23478182. Fee amount 1738.00. (U.S. Treasury) |
||
Sunday, March 30, 2025 | ||
7 | 7
![]() BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2025. (Admin.) |
|
6 | 6
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/30/2025. (Admin.) |
|
Friday, March 28, 2025 | ||
5 | 5
![]() Order Scheduling Initial Case Management Conference. Signed on 3/28/2025 Status hearing to be held on 4/30/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) |
|
4 | 4
trustee
Meeting of Creditors Chapter 11 - US Trustee
Fri 03/28 3:08 PM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/28/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (866) 459-0086, Participant Code 6515734, Enter # sign. (Shweder, Sylvia) |
|
2 | 2
![]() Notice of Appearance and Request for Notice Filed by Jason Sackoor on behalf of Emigrant Bank (Sackoor, Jason) |
|
Thursday, March 27, 2025 | ||
3 | 3
![]() Deficient Filing Chapter 11: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/27/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/27/2025. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/27/2025. 20 Largest Unsecured Creditors due 3/27/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/27/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/27/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/27/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/10/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/10/2025. Schedule A/B due 4/10/2025. Schedule D due 4/10/2025. Schedule E/F due 4/10/2025. Schedule G due 4/10/2025. Schedule H due 4/10/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/10/2025. List of Equity Security Holders due 4/10/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/10/2025. Incomplete Filings due by 4/10/2025. (drk) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Narissa A Joseph on behalf of 268 78TH STREET CORP Chapter 11 Plan due by 07/25/2025. Disclosure Statement due by 07/25/2025. (Joseph, Narissa) |