137 Albany LLC
11
01/22/2015
05/07/2015
Yes
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 137 Albany LLC
325 Kingston Avenue Suite 302 Brooklyn, NY 11213 QUEENS-NY Tax ID / EIN: 46-3532218 |
represented by |
137 Albany 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 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2015 | Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310243. (MM) (admin) (Entered: 01/22/2015) | |
01/22/2015 | 2 | Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 1/22/2015. Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/22/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/22/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/22/2015. List of 20 Largest Unsecured Creditors 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) |
01/22/2015 | Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 01/22/2015) | |
01/22/2015 | The above case is related to Case Number(s) 15-40121-ess, 137 Albany Avenue LLC (mem) (Entered: 01/22/2015) | |
01/22/2015 | Prior FilingCase Number(s): 14-41294-ess dismissed 08/01/2014 (mem) (Entered: 01/22/2015) | |
01/22/2015 | 1 | Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 137 Albany LLC Chapter 11 Plan due by 5/22/2015. Disclosure Statement due by 5/22/2015. (mem) (Entered: 01/22/2015) |