Case number: 1:24-bk-11890 - 568 Realty LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    568 Realty LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    John P. Mastando III

  • Filed

    10/31/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 24-11890-jpm

Assigned to: Judge John P. Mastando III
Chapter 11
Voluntary
Asset


Date filed:  10/31/2024
341 meeting:  12/05/2024

Debtor

568 Realty LLC

c/o Back Office, Inc.
469 7th Avenue, Suite 105
New York, NY 10018
NEW YORK-NY
Tax ID / EIN: 20-1995652

represented by
Carlos J. Cuevas

1250 Central Park Avenue
Yonkers, NY 10704
(914)964-7060
Fax : (914)964-7064
Email: ccuevas576@aol.com

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
represented by
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/202520Notice of Adjournment of Hearing (related document(s)7) filed by Carlos J. Cuevas on behalf of Carlos Cuevas. with hearing to be held on 2/13/2025 at 10:00 AM at Videoconference (ZoomGov) (JPM) (Cuevas, Carlos) (Entered: 01/15/2025)
12/27/2024Pending Deadlines Terminated Re: Incomplete Filings Due. (Suarez, Aurea). (Entered: 12/27/2024)
12/23/202419Certificate of Service (related document(s)18) Filed by Carlos J. Cuevas on behalf of 568 Realty LLC. (Cuevas, Carlos) (Entered: 12/23/2024)
12/23/202418Motion to Set Last Day to File Proofs of Claim filed by Carlos J. Cuevas on behalf of 568 Realty LLC with hearing to be held on 1/15/2025 at 12:00 PM at Courtroom 501 (JPM) Responses due by 1/15/2025,. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Proposed Notice # 3 Notice of Settlement) (Cuevas, Carlos) (Entered: 12/23/2024)
12/14/202417Certificate of Service (related document(s)16) Filed by Carlos J. Cuevas on behalf of 568 Realty LLC. (Cuevas, Carlos) (Entered: 12/14/2024)
12/13/202416Order signed on 12/13/2024 Pursuant To Federal Rule Of Bankruptcy Procedure 2004 Directing The Production Of Documents From Bainbridge House, Inc. (Related Doc # 11) . (Rodriguez-Castillo, Maria) (Entered: 12/13/2024)
12/04/202415Statement of Financial Affairs - Non-Individual Filed by Carlos J. Cuevas on behalf of 568 Realty LLC. (Cuevas, Carlos) (Entered: 12/04/2024)
12/04/202414Notice of Meeting of Creditors and Instructions filed by Shara Claire Cornell on behalf of United States Trustee. 341(a) meeting to be held on 12/5/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cornell, Shara) (Entered: 12/04/2024)
12/03/2024Pending Deadlines Terminated Re: Summary of Schedules, Schedules A/B, D, E/F, G and H, 20 Largest Unsecured Creditors and Declaration for Non-Individual Debtors. (Suarez, Aurea). (Entered: 12/03/2024)
12/03/202413Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Carlos J. Cuevas on behalf of 568 Realty LLC. (Cuevas, Carlos) (Entered: 12/03/2024)