Case number: 8:25-bk-70840 - 28 Deer Ridge Trail LLC. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    28 Deer Ridge Trail LLC.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    03/03/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70840-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/03/2025
Debtor dismissed:  04/15/2025
341 meeting:  04/04/2025

Debtor

28 Deer Ridge Trail LLC.

28 Deer Ridge Trail
Watermill, NY 11976
SUFFOLK-NY
Tax ID / EIN: 87-1826587

represented by
28 Deer Ridge Trail LLC.

PRO SE



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

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
04/15/20258Order Dismissing Case with Notice of Dismissal (RE: related document(s)6 Generic Order). Signed on 4/15/2025 (dnb) (Entered: 04/15/2025)
03/09/20257BNC Certificate of Mailing with Application/Notice/Order Notice Date 03/09/2025. (Admin.) (Entered: 03/10/2025)
03/07/20256Order Directing Debtor to Obtain Counsel and File Schedules;Debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court, on or before March 13, 2025; Debtor shall file all schedules and statements required to be filed in this case by March 17, 2025; if Debtor fails to comply the Court will dismiss this case without further notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 28 Deer Ridge Trail LLC.). Signed on 3/7/2025 (rom) (Entered: 03/07/2025)
03/05/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025)
03/05/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/05/2025. (Admin.) (Entered: 03/06/2025)
03/03/2025Receipt of Chapter 11 Installment Filing Fee - $738.00. Receipt Number 80273426. (DG) (admin) (Entered: 03/03/2025)
03/03/2025Receipt of Chapter 11 Installment Filing Fee - $1,000.00. Receipt Number 80273425. (DG) (admin) (Entered: 03/03/2025)
03/03/20253Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 4/4/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 03/03/2025)
03/03/20252Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/3/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/3/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/3/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/3/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/17/2025. Schedule A/B due 3/17/2025. Schedule D due 3/17/2025. Schedule E/F due 3/17/2025. Schedule G due 3/17/2025. Schedule H due 3/17/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/17/2025. List of Equity Security Holders due 3/17/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/17/2025. Incomplete Filings due by 3/17/2025. (ylr) (Entered: 03/03/2025)
03/03/20251Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 28 Deer Ridge Trail LLC. Chapter 11 Plan due by 7/1/2025. Disclosure Statement due by 7/1/2025. (ylr) (Entered: 03/03/2025)