New York Eastern Bankruptcy Court
Chapter 11
Judge:Jil Mazer-Marino
Case #: 1:25-bk-42216
Case Filed:May 07, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Lake St Brooklyn LLC
2112 Coney Island Ave
Brooklyn, NY 11223-2346
Represented By
Lake St Brooklyn 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: 05/16/2025 6:06 PM EDT
Wednesday, May 14, 2025
13 13 court BNC Certificate of Mailing with Notice/Order Thu 05/15 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/14/2025. (Admin.)
Related: [-]
12 12 court BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing Ch. 11 Thu 05/15 12:09 AM
BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/14/2025. (Admin.)
Related: [-]
Tuesday, May 13, 2025
11 11 misc Affidavit/Certificate of Service Tue 05/13 6:05 PM
Affidavit/Certificate of Service Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC Related [+] (Davis, Aaron)
Related: [-] 10 Motion for Relief From Stay filed by Creditor Stormfield Capital Funding I, LLC, Motion to Dismiss Case
Monday, May 12, 2025
10 10 motion Dismiss Case Mon 05/12 5:10 PM
Motion for Relief from Stay . Objections to be filed on 6/11/2025. Fee Amount $199., or in the alternative Motion to Dismiss Case . Objections to be filed on 6/11/2025. Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC. Hearing scheduled for 6/18/2025 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Davis, Aaron)
Related: [-]
Att: 1 Proposed Order
8 8 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 05/12 1:33 PM
Order Scheduling Initial Case Management Conference. Signed on 5/12/2025 Status hearing to be held on 6/11/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml)
Related: [-]
crditcrd Automatic docket of credit card/debit card Mon 05/12 5:15 PM
Receipt of Motion for Relief From Stay([LINK:1 25-42216 jmm] ) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23604971. Fee amount 199.00. Related [+] (U.S. Treasury)
Related: [-] Doc#10
Saturday, May 10, 2025
7 7 court BNC Certificate of Mailing - Meeting of Creditors Sun 05/11 12:08 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/10/2025. (Admin.)
Related: [-]
Friday, May 09, 2025
6 6 court BNC Certificate of Mailing with Notice of Deficient Filing Sat 05/10 12:12 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/09/2025. (Admin.)
Related: [-]
Thursday, May 08, 2025
5 5 notice Notice of Appearance and Request for Notice Thu 05/08 4:12 PM
Notice of Appearance and Request for Notice Filed by Aaron P. Davis on behalf of Stormfield Capital Funding I, LLC (Davis, Aaron)
Related: [-]
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Thu 05/08 9:27 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/16/2025 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar)
Related: [-]
Wednesday, May 07, 2025
9 9 court Notice of Hearing of Defective or Deficient Filing of Non-Individual Chapter 11 Case Mon 05/12 2:26 PM
Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 6/11/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/21/2025. (gem)
Related: [-]
3 3 court Deficient Filing Chapter 11 Wed 05/07 4:28 PM
Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/7/2025. 20 Largest Unsecured Creditors due 5/7/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/7/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/7/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/7/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/21/2025. Schedule A/B due 5/21/2025. Schedule D due 5/21/2025. Schedule E/F due 5/21/2025. Schedule G due 5/21/2025. Schedule H due 5/21/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/21/2025. List of Equity Security Holders due 5/21/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/21/2025. Incomplete Filings due by 5/21/2025. (gem)
Related: [-]
2 2 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Wed 05/07 2:33 PM
Statement LR1073-2b Filed by Lake St Brooklyn LLC (gem)
Related: [-]
1 1 5 pgs misc Voluntary Petition (Chapter 11) Wed 05/07 2:31 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Lake St Brooklyn LLC Chapter 11 Plan due by 9/4/2025. Disclosure Statement due by 9/4/2025. (gem)
Related: [-]
court Receipt Number and Filing Fee - Generic Auto Wed 05/07 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10336051. (GM) (admin)
Related: [-]