Case number: 8:24-bk-73988 - 17 Locust LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    17 Locust LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    10/17/2024

  • Last Filing

    04/24/2025

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-73988-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Unknown assets

Date filed:  10/17/2024
341 meeting:  11/19/2024

Debtor

17 Locust LLC

10675 Perry Highway
Box 412
Wexford, PA 15090
ALLEGHENY-PA
Tax ID / EIN: 87-2305160

represented by
Melanie A FitzGerald

LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue
Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: MFitzgerald@lhmlawfirm.com

Joseph S Maniscalco

LaMonica Herbst Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: jsm@lhmlawfirm.com

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
11/01/2024Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-24-73988-las) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23078029. Fee amount 34.00. (re: Doc# 17) (U.S. Treasury) (Entered: 11/01/2024)
11/01/202417Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34 Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (Attachments: # 1 Disclosure of Attorney Compensation # 2 List of Equity Security Holders # 3 Declaration Pursuant to Local Rule 1007-1(b)) (FitzGerald, Melanie) (Entered: 11/01/2024)
10/31/202416DISREGARD- INCORRECT EVENT USED- Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement LR 1007-1(b) Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (Attachments: # 1 Form 2030 Disclosure of Attorney Compensation # 2 List of Equity Security Holders # 3 Declaration Pursuant to Local Rule1007-1(b)) (FitzGerald, Melanie) Modified on 11/1/2024- attorney advised to refile using correct event (dng). (Entered: 10/31/2024)
10/31/202415Statement Statement Pursuant to Local Rule 1073-3 Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024)
10/31/202414Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024)
10/31/202413Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024)
10/31/202412Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024)
10/20/202411BNC Certificate of Mailing with Notice/Order Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024)
10/20/202410BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024)
10/20/20249BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024)