Case number: 1:15-bk-40221 - 411 Rogers 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 #: 1-15-40221-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  01/22/2015
341 meeting:  03/02/2015

Debtor

411 Rogers Avenue LLC

32 Broadway
Brooklyn, NY 11211
KINGS-NY
Tax ID / EIN: 20-4619498

represented by
Solomon Rosengarten

1704 Avenue M
Brooklyn, NY 11230
(718) 627-4460
Fax : (718) 627-4456
Email: VOKMA@aol.com

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
01/22/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310229. (MM) (admin) (Entered: 01/22/2015)
01/22/20153Meeting of Creditors 341(a) meeting to be held on 3/2/2015 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 01/22/2015)
01/22/20152Deficient Filing Chapter 11: Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/22/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/22/2015. Summary of Schedules due 2/5/2015. Schedule A due 2/5/2015. Schedule B due 2/5/2015. Schedule D due 2/5/2015. Schedule E due 2/5/2015. Schedule F due 2/5/2015. Schedule G due 2/5/2015. Schedule H due 2/5/2015. Declaration on Behalf of a Corporation or Partnership schedule due 2/5/2015. List of Equity Security Holders due 2/5/2015. Statement of Financial Affairs due 2/5/2015. Incomplete Filings due by 2/5/2015. (mem) (Entered: 01/22/2015)
01/22/20151Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Solomon Rosengarten on behalf of 411 Rogers Avenue LLC. Chapter 11 Plan due by 5/22/2015. Disclosure Statement due by 5/22/2015. (mem) (Entered: 01/22/2015)