Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

115 Bay Ridge Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42191
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-15

Updated

9-13-23

Last Checked

6-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2015
Last Entry Filed
May 12, 2015

Docket Entries by Year

May 12, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 115 Bay Ridge Ave LLC Chapter 11 Plan - Small Business - due by 11/9/2015. Chapter 11 Small Business Disclosure Statement due by 11/9/2015. (cjm) (Entered: 05/12/2015)
May 12, 2015 Related Case: 14-45311-ess Badrieh Najjar dismissed 5/8/15 (cjm) (Entered: 05/12/2015)
May 12, 2015 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 05/12/2015)
May 12, 2015 2 Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 5/12/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/12/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/12/2015. List of 20 Largest Unsecured Creditors due 5/12/2015. Small Business Balance Sheet due by 5/19/2015. Small Business Cash Flow Statement due by 5/19/2015. Small Business Statement of Operations due by 5/19/2015. Small Business Tax Return due by 5/19/2015. Summary of Schedules due 5/26/2015. Schedule A due 5/26/2015. Schedule B due 5/26/2015. Schedule D due 5/26/2015. Schedule E due 5/26/2015. Schedule F due 5/26/2015. Schedule G due 5/26/2015. Schedule H due 5/26/2015. Declaration on Behalf of a Corporation or Partnership schedule due 5/26/2015. List of Equity Security Holders due 5/26/2015. Statement of Financial Affairs due 5/26/2015. Incomplete Filings due by 5/26/2015. (cjm) (Entered: 05/12/2015)
May 12, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311029. (CM) (admin) (Entered: 05/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-42191
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 12, 2015
Type
voluntary
Terminated
Jul 31, 2015
Updated
Sep 13, 2023
Last checked
Jun 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New York Dept of Finance
    DEPARTMENT OF STATE
    GEORGETIE KODSI,
    Georgette Kodsi
    Georgette Kodsi
    MTAG SERVICES, LLC
    New York City Dept of Finance
    New York City Water Board
    NYC DEPARTMENT OF FINANCE
    NYC WATER BOARD
    NYCTL 2012-A Trust and The Bank

    Parties

    Debtor

    115 Bay Ridge Ave LLC
    115 Bay Ridge Ave
    Brooklyn, NY 11220
    KINGS-NY
    Tax ID / EIN: xx-xxx5196

    Represented By

    115 Bay Ridge Ave LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Shun Feng No. 1 LLC 11 1:2024bk41446
    Mar 22 5120 Realty Corp. 11 1:2024bk41259
    Feb 9 821 59th Street Inc 7 1:2024bk40617
    Nov 8, 2023 RML 57 Street Inc 7 1:2023bk44094
    Aug 3, 2023 4112 Realty LLC 11 1:2023bk42768
    Dec 20, 2022 Really Management Inc. 7 1:2022bk43154
    Sep 30, 2022 772 & 720 Holding LLC 11 1:2022bk42435
    Sep 18, 2020 V & D Wholesale, Inc. 7 1:2020bk43355
    Dec 11, 2019 Boerum Hill Developers 26 LLC 11 7:2019bk24146
    Oct 23, 2019 PR Plumbing & Heating Inc. 11 1:2019bk46364
    Jul 11, 2019 5507 Associates LLC 11 1:2019bk44265
    Jul 11, 2019 5505 Associates LLC 11 1:2019bk44264
    Jul 11, 2019 4811 Associates LLC 11 1:2019bk44263
    Feb 25, 2019 Ga Ler Transportation Service Inc. 7 1:2019bk41070
    May 7, 2013 Mercury Delivery Service, Inc. 11 1:13-bk-42796