Case number: 1:25-bk-42800 - 414 East 115 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    414 East 115 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    06/09/2025

  • Last Filing

    06/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-42800-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset

Date filed:  06/09/2025
341 meeting:  07/14/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/13/202514BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/13/2025. (Admin.) (Entered: 06/14/2025)
06/12/202513BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)
06/11/202512Meeting 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)
06/11/202511Notice 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)
06/10/202510Refiled 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)
06/10/2025Prior Filing Case Number(s):
25-40165-jmm Dismissed: 03/05/2025
(rom) (Entered: 06/10/2025)
06/09/20259Deficient 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)
06/09/20258Statement 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)
06/09/20257Statement of Debtor - Bankruptcy Resolution Filed by Brett Silverman on behalf of 414 East 115 LLC (Silverman, Brett) (Entered: 06/09/2025)
06/09/20256Statement of the Debtor under 11 USC 1116 Filed by Brett Silverman on behalf of 414 East 115 LLC (Silverman, Brett) (Entered: 06/09/2025)