Case number: 1:25-bk-40440 - Penns Grove Ventures LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Penns Grove Ventures LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    01/28/2025

  • Last Filing

    08/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-40440-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  01/28/2025
341 meeting:  04/25/2025

Debtor

Penns Grove Ventures LLC

c/o FIA Capital Partners
295 Front Street
Brooklyn, NY 11201
KINGS-NY
Tax ID / EIN: 92-2623462

represented by
J Ted Donovan

Goldberg Weprin Finkel Goldstein LLP
Goldberg Weprin Finkel Goldstein LLC
125 Park Avenue
Ste 12th Floor
New York, NY 10017
212-221-5700
Fax : 212-221-6532
Email: Tdonovan@gwfglaw.com

U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
08/14/202531Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202530Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202529Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202528Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202527Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
08/14/202526Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 08/14/2025)
07/24/202525Letter to the Hon. Jil Mazer-Marino Filed by Allen G Kadish on behalf of Penns Grove Apartments, LLC (RE: related document(s)24 Letter of Adjournment filed by Debtor Penns Grove Ventures LLC) (Kadish, Allen) (Entered: 07/24/2025)
07/23/2025Adjourned Without Hearing - Status hearing to be held on 09/10/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)8 Order Scheduling Initial Case Management Conference) (tml) (Entered: 07/23/2025)
07/22/202524Letter of Adjournment: Hearing rescheduled from July 23, 2025 at 10:00 a.m. to September 10, 2025 at 10:30 a.m. Filed by J Ted Donovan on behalf of Penns Grove Ventures LLC (RE: related document(s) Hearing Held and Adjourned (Case Owned BK)) (Donovan, J) (Entered: 07/22/2025)
07/14/202523Exhibit : Amended Exhibit A to Letter [ECF 22] Filed by Harrison H.D. Breakstone on behalf of Penns Grove Apartments, LLC (RE: related document(s)22 Letter filed by Creditor Penns Grove Apartments, LLC) (Breakstone, Harrison) (Entered: 07/14/2025)