Case number: 1:15-bk-42191 - 115 Bay Ridge Ave LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    115 Bay Ridge Ave LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/12/2015

  • Last Filing

    07/31/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusPlnDue, SmBusDsclsDue, SmBus, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-42191-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  05/12/2015

Debtor

115 Bay Ridge Ave LLC

115 Bay Ridge Ave
Brooklyn, NY 11220
KINGS-NY
Tax ID / EIN: 20-8005196

represented by
115 Bay Ridge Ave 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
05/12/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311029. (CM) (admin) (Entered: 05/12/2015)
05/12/20152Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 5/12/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/12/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/12/2015. List of 20 Largest Unsecured Creditors due 5/12/2015. Small Business Balance Sheet due by 5/19/2015. Small Business Cash Flow Statement due by 5/19/2015. Small Business Statement of Operations due by 5/19/2015. Small Business Tax Return due by 5/19/2015. Summary of Schedules due 5/26/2015. Schedule A due 5/26/2015. Schedule B due 5/26/2015. Schedule D due 5/26/2015. Schedule E due 5/26/2015. Schedule F due 5/26/2015. Schedule G due 5/26/2015. Schedule H due 5/26/2015. Declaration on Behalf of a Corporation or Partnership schedule due 5/26/2015. List of Equity Security Holders due 5/26/2015. Statement of Financial Affairs due 5/26/2015. Incomplete Filings due by 5/26/2015. (cjm) (Entered: 05/12/2015)
05/12/2015Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 05/12/2015)
05/12/2015Related Case: 14-45311-ess Badrieh Najjar dismissed 5/8/15 (cjm) (Entered: 05/12/2015)
05/12/20151Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 115 Bay Ridge Ave LLC Chapter 11 Plan - Small Business - due by 11/9/2015. Chapter 11 Small Business Disclosure Statement due by 11/9/2015. (cjm) (Entered: 05/12/2015)