2815 Atlantic Avenue, LLC
11
Robert E. Grossman
11/29/2023
05/06/2024
Yes
v
PlnDue, DsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor 2815 Atlantic Avenue, LLC
35 Bank Street Center Moriches, NY 11934 SUFFOLK-NY Tax ID / EIN: 82-2529403 |
represented by |
Anne Penachio
Penachio Malara LLP 245 Main Street Suite 450 White Plains, NY 10601-2310 (914) 946-2889 Fax : (914) 206-4884 Email: anne@pmlawllp.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
12/13/2023 | 17 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Holders Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 12/13/2023) |
12/12/2023 | 16 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC. (Penachio, Anne) (Entered: 12/12/2023) |
12/09/2023 | 15 | BNC Certificate of Mailing with Notice/Order Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023) |
12/07/2023 | 14 | Order Scheduling Initial Case Management Conference . Status hearing to be held on 1/8/2024 at 09:30 AM at Teleconference - Central Islip. Signed on 12/7/2023 (amp) (Entered: 12/07/2023) |
12/04/2023 | 13 | Notice of Appearance and Request for Notice Filed by Adrienne Woods on behalf of BayFirst National Bank (Woods, Adrienne) (Entered: 12/04/2023) |
12/01/2023 | 12 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023) |
12/01/2023 | 11 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023) |
11/30/2023 | 10 | Notice of Appearance and Request for Notice Filed by Kevin Tompsett on behalf of Farm Credit East, ACA (Tompsett, Kevin) (Entered: 11/30/2023) |
11/29/2023 | 9 | Statement /Corporate Disclosure Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 11/29/2023) |
11/29/2023 | Deadlines Updated / Set - Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/29/2023. (RE: related document(s)7 Deficient Filing Chapter 11) (ssw) (Entered: 11/29/2023) |