New York Eastern Bankruptcy Court
Chapter 11
Judge:Jil Mazer-Marino
Case #: 1:25-bk-41849
Case Filed:Apr 15, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $500,001 to $1 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business
Small BusinessYes

Debtor
544 Beach 67 St 18 LLC
2621 E 63rd St
Brooklyn, NY 11234-6811
Represented By
544 Beach 67 St 18 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: 04/23/2025 6:06 PM EDT
Wednesday, April 23, 2025
9 9 notice Notice of Appearance and Request for Notice Wed 04/23 4:58 PM
Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Loan Funder LLC, Series 18912 (Barkhordar, Doris)
Related: [-]
Monday, April 21, 2025
8 8 court Notice of Hearing of Defective or Deficient Filing of Non-Individual Chapter 11 Case Mon 04/21 3:08 PM
Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/28/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/5/2025. (str)
Related: [-]
7 7 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 04/21 11:57 AM
Order Scheduling Initial Case Management Conference. Signed on 4/21/2025 Status hearing to be held on 5/28/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml)
Related: [-]
Friday, April 18, 2025
6 6 court BNC Certificate of Mailing - Meeting of Creditors Sat 04/19 12:08 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/18/2025. (Admin.)
Related: [-]
Thursday, April 17, 2025
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Fri 04/18 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/17/2025. (Admin.)
Related: [-]
Wednesday, April 16, 2025
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Wed 04/16 11:25 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/19/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (866) 819-1498, Participant Code 4769770, Enter # sign. (Ganc, Ethan)
Related: [-]
Tuesday, April 15, 2025
2 2 court Deficient Filing Chapter 11 Tue 04/15 4:09 PM
Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/15/2025. 20 Largest Unsecured Creditors due 4/15/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/15/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/15/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/15/2025. Small Business Balance Sheet due by 4/22/2025. Small Business Cash Flow Statement due by 4/22/2025. Small Business Statement of Operations due by 4/22/2025. Small Business Tax Return due by 4/22/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/29/2025. Schedule A/B due 4/29/2025. Schedule D due 4/29/2025. Schedule E/F due 4/29/2025. Schedule G due 4/29/2025. Schedule H due 4/29/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/29/2025. List of Equity Security Holders due 4/29/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/29/2025. Incomplete Filings due by 4/29/2025. (str)
Related: [-]
1 1 10 pgs misc Voluntary Petition (Chapter 11) Tue 04/15 3:53 PM
Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by 544 Beach 67 St 18 LLC Chapter 11 Plan - Small Business - due by 10/14/2025. Chapter 11 Small Business Disclosure Statement due by 10/14/2025. (str)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Tue 04/15 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335862. (GM) (admin)
Related: [-]