Case number: 1:17-bk-42357 - Greene Avenue Realty 2014 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Greene Avenue Realty 2014 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    05/10/2017

  • Last Filing

    07/11/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PlnDue, DsclsDue, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-42357-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset

Date filed:  05/10/2017
341 meeting:  06/16/2017

Debtor

Greene Avenue Realty 2014 LLC

127-21 Liberty Ave
Richmond Hill, NY 11419
KINGS-NY
Tax ID / EIN: 47-2627280

represented by
Greene Avenue Realty 2014 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
05/17/201712BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
05/15/201711Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 6/14/2017 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 5/30/2017. (cjm) (Entered: 05/15/2017)
05/14/201710BNC Certificate of Mailing with Notice/Order Notice Date 05/14/2017. (Admin.) (Entered: 05/15/2017)
05/13/20179BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/13/2017. (Admin.) (Entered: 05/14/2017)
05/13/20178BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/13/2017. (Admin.) (Entered: 05/14/2017)
05/12/20177BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/12/2017. (Admin.) (Entered: 05/13/2017)
05/12/20176Order Scheduling Initial Case Management Conference. Signed on 5/12/2017 Status hearing to be held on 6/14/2017 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 05/12/2017)
05/11/20175Meeting of Creditors 341(a) meeting to be held on 6/16/2017 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 05/11/2017)
05/10/2017Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 316591. (CM) (admin) (Entered: 05/10/2017)
05/10/20172Deficient Filing Chapter 11 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/10/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/10/2017. 20 Largest Unsecured Creditors due 5/10/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/10/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/10/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/10/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/24/2017. Schedule A/B due 5/24/2017. Schedule D due 5/24/2017. Schedule E/F due 5/24/2017. Schedule G due 5/24/2017. Schedule H due 5/24/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/24/2017. List of Equity Security Holders due 5/24/2017. Statement of Financial Affairs Non-Ind Form 207 due 5/24/2017. Incomplete Filings due by 5/24/2017. (cjm) (Entered: 05/10/2017)