414 East 115 LLC
11
Jil Mazer-Marino
06/09/2025
06/14/2025
Yes
v
PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor 414 East 115 LLC
107-40 Queens Blvd #18A Forest Hills, NY 11375 QUEENS-NY Tax ID / EIN: 86-3107220 |
represented by |
Brett Silverman
Silveman Law PLLC 4 Terry Terrace Livingston, NJ 07039 646-281-6008 Email: brett@getconciergelaw.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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 14 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025) |
06/12/2025 | 13 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025) |
06/11/2025 | 12 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/14/2025 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6980165. (Scott, Shannon) (Entered: 06/11/2025) |
06/11/2025 | 11 | Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as servicer for Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee of MFA 2021-INV2 Trust (Attachments: # 1 Certificate of Service) (Rozea, Michael) (Entered: 06/11/2025) |
06/10/2025 | 10 | Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; EIN Error Corrected Filed by Brett Silverman on behalf of 414 East 115 LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 414 East 115 LLC) (Silverman, Brett) (Entered: 06/10/2025) |
06/10/2025 | Prior Filing Case Number(s): 25-40165-jmm Dismissed: 03/05/2025 (rom) (Entered: 06/10/2025) | |
06/09/2025 | 9 | Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 6/9/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/23/2025. Schedule A/B due 6/23/2025. Schedule D due 6/23/2025. Schedule E/F due 6/23/2025. Schedule G due 6/23/2025. Schedule H due 6/23/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/23/2025. List of Equity Security Holders due 6/23/2025. Statement of Financial Affairs Non-Ind Form 207 due 6/23/2025. Incomplete Filings due by 6/23/2025. (rom) (Entered: 06/10/2025) |
06/09/2025 | 8 | Statement of Silverman Law PLLC under Bankruptcy Rule 2016 - Disclosure of COmpensation Filed by Brett Silverman on behalf of 414 East 115 LLC (Silverman, Brett) (Entered: 06/09/2025) |
06/09/2025 | 7 | Statement of Debtor - Bankruptcy Resolution Filed by Brett Silverman on behalf of 414 East 115 LLC (Silverman, Brett) (Entered: 06/09/2025) |
06/09/2025 | 6 | Statement of the Debtor under 11 USC 1116 Filed by Brett Silverman on behalf of 414 East 115 LLC (Silverman, Brett) (Entered: 06/09/2025) |