Case number: 8:12-bk-76218 - 72 Albany Avenue Realty LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-12-76218-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset

Date filed:  10/16/2012

Debtor

72 Albany Avenue Realty LLC

573 Derby Avenue
Woodmere, NY 11598
NASSAU-NY
Tax ID / EIN: 20-3747244

represented by
72 Albany Avenue Realty LLC

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
10/16/2012Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00239784. (AH) (admin) (Entered: 10/16/2012)
10/16/20123Meeting of Creditors 341(a) meeting to be held on 11/16/2012 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 10/16/2012)
10/16/20122Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 10/30/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 10/30/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/30/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/30/2012. Summary of Schedules due 10/30/2012. Schedule A due 10/30/2012. Schedule B due 10/30/2012. Schedule D due 10/30/2012. Schedule E due 10/30/2012. Schedule F due 10/30/2012. Schedule G due 10/30/2012. Schedule H due 10/30/2012. Declaration Concerning Debtor(s) schedules due 10/30/2012. Declaration on Behalf of a Corporation or Partnership schedule due 10/30/2012. List of Equity Security Holders due 10/30/2012. Statement of Financial Affairs due 10/30/2012. Incomplete Filings due by 10/30/2012. (amh) (Entered: 10/16/2012)
10/16/20121Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by 72 Albany Avenue Realty LLC Chapter 11 Plan due by 2/13/2013. Disclosure Statement due by 2/13/2013. (amh) (Entered: 10/16/2012)