Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

171 Lefferts Avenue, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41517
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-24

Updated

4-11-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 13, 2024

Docket Entries by Day

Apr 10 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 171 Lefferts Avenue, Inc. (las) (Entered: 04/10/2024)
Apr 10 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 5/15/2024 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 04/10/2024)
Apr 10 4 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Viera, eileen (las) (Entered: 04/10/2024)
Apr 10 5 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/10/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/10/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/10/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/24/2024. Schedule A/B due 4/24/2024. Schedule D due 4/24/2024. Schedule E/F due 4/24/2024. Schedule G due 4/24/2024. Schedule H due 4/24/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/24/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/24/2024. Incomplete Filings due by 4/24/2024. (las) (Entered: 04/10/2024)
Apr 10 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333298. (LS) (admin) (Entered: 04/10/2024)
Apr 13 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
Apr 13 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41517
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 10, 2024
Type
voluntary
Updated
Apr 11, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Loan Trust LLC
    Loan Trust, LLC
    Sharestates

    Parties

    Debtor

    171 Lefferts Avenue, Inc.
    171 Lefferts Avenue
    Brooklyn, NY 11225
    KINGS-NY
    Tax ID / EIN: xx-xxx5754

    Represented By

    171 Lefferts Avenue, Inc.
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    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 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 22 Rogers Partners NY LLC 7 1:2024bk40783
    Feb 20 B&W Realty Group Corp. 11 1:2024bk40756
    Feb 19 Third Rogers LLC 7 1:2024bk40733
    Jun 12, 2023 125 Midwood Street Partners, LLC 11 1:2023bk42074
    Mar 16, 2023 Glenwood Road Estates, LLC 11 1:2023bk40889
    Jan 10, 2023 c/o Reginald Manning Greater Omentum and Lawrence 7 1:2023bk10032
    Nov 3, 2022 Rogers Partners NY LLC 11 1:2022bk42765
    Aug 2, 2019 1934 Bedford LLC 11 1:2019bk44751
    Apr 10, 2019 THE ELITE CHOICE SALON INC 11 1:2019bk42155
    Apr 2, 2019 411 Rogers Ave LLC 11 1:2019bk41959
    Dec 13, 2018 Bradford Housing LLC 11 1:2018bk47163
    Apr 7, 2016 Obigor LLC 11 1:16-bk-41474
    Dec 19, 2013 907 Nostrand Avenue LLC 7 1:13-bk-47534
    Sep 12, 2013 Gator Enterprises, Inc. 11 1:13-bk-45564
    Aug 10, 2011 World Laundry Realty, Inc. 11 1:11-bk-46906