Case number: 1:15-bk-40121 - 137 Albany Avenue LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-40121-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  01/13/2015

Debtor

137 Albany Avenue LLC

325 Kingston Avenue
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 46-3532335

represented by
137 Albany Avenue LLC

PRO SE



U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
01/13/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310162. (DM) (admin) (Entered: 01/13/2015)
01/13/20152Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 1/13/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/13/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/13/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/13/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/13/2015. List of 20 Largest Unsecured Creditors due 1/13/2015. Summary of Schedules due 1/27/2015. Schedule A due 1/27/2015. Schedule B due 1/27/2015. Schedule D due 1/27/2015. Schedule E due 1/27/2015. Schedule F due 1/27/2015. Schedule G due 1/27/2015. Schedule H due 1/27/2015. Declaration on Behalf of a Corporation or Partnership schedule due 1/27/2015. List of Equity Security Holders due 1/27/2015. Statement of Financial Affairs due 1/27/2015. Incomplete Filings due by 1/27/2015. (ddm) (Entered: 01/13/2015)
01/13/20151Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 137 Albany Avenue LLC Chapter 11 Plan due by 5/13/2015. Disclosure Statement due by 5/13/2015. (ddm) (Entered: 01/13/2015)