Welcome to BusinessBankruptcies.com!

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

120 Cambridge Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk74222
TYPE / CHAPTER
Voluntary / 7

Filed

11-5-24

Updated

1-5-25

Last Checked

11-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2024
Last Entry Filed
Nov 8, 2024

Docket Entries by Week of Year

Nov 5, 2024 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 120 Cambridge Avenue LLC Filed Via Electronic Dropbox (ylr) (Entered: 11/05/2024)
Nov 5, 2024 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pergament, Marc A., with 341(a) Meeting to be held on 12/10/2024 at 02:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Entered: 11/05/2024)
Nov 5, 2024 The above case is related to Case Number(s) 19-45417-cec dismissed on 10/28/2019; dismissed on 03/16/2020, Nicolo Mangiaracina (ylr) (Entered: 11/05/2024)
Nov 5, 2024 4 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-4] to include county due by 11/5/2024. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 11/5/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/5/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/5/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/5/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/19/2024. Incomplete Filings due by 11/19/2024. (ylr) (Entered: 11/05/2024)
Nov 5, 2024 5 Notice of Defective Filing (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 120 Cambridge Avenue LLC) (ylr) (Entered: 11/05/2024)
Nov 6, 2024 6 Motion to Dismiss Case or, in the alternative, extending time to object to the discharge of the debtor, and/or the dischargeability of debts, and/or file a motion under 11 U.S.C. §707, for the failure of the Debtor to retain counsel Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 12/12/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 11/06/2024)
Nov 8, 2024 7 BNC Certificate of Mailing with Notice/Order Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024)
Nov 8, 2024 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024)
Nov 8, 2024 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/07/2024. (Admin.) (Entered: 11/08/2024)
Nov 8, 2024 10 DUPLICATE Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Filed by 120 Cambridge Avenue LLC (ylr) (Entered: 11/08/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk74222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Nov 5, 2024
Type
voluntary
Terminated
Dec 27, 2024
Updated
Jan 5, 2025
Last checked
Nov 11, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    120 Cambridge Avenue LLC
    481 C Hempstead Tpke
    Elmont, NY 11003
    NASSAU-NY
    Tax ID / EIN: xx-xxx3385

    Represented By

    120 Cambridge Avenue LLC
    PRO SE

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    Represented By

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424
    Fax : 516-877-2460
    Email: mpergament@wgplaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 Street 51 Group Corporation 7 8:2025bk70938
    Feb 21 Miller Commercial Consultants Corp 7 8:2025bk70713
    Jun 20, 2024 Favor Homes 206 Corporation 7 8:2024bk72425
    May 16, 2023 JB11 Gothom Corporation 7 8:2023bk71746
    Aug 4, 2022 B+H Development 1 Corp 11 8:2022bk72004
    Dec 26, 2019 B&H Development 1 Corp 7 1:2019bk47707
    Jul 16, 2019 B&H Development 1 Corp 7 1:2019bk44319
    Aug 14, 2018 New Vault Cafe, Inc. 11 1:2018bk44691
    Aug 14, 2018 New Vault Cafe, Inc. 11 8:2018bk75487
    Dec 20, 2016 The Redeemed Christian Church of God, House of Pra 11 8:16-bk-75866
    Jun 6, 2016 The Redeemed Christain Church of God 11 8:16-bk-72514
    Mar 6, 2015 141 Crib, Inc. 7 1:15-bk-40971
    Jun 19, 2013 FEC Enterprises Inc 7 8:13-bk-73273
    Oct 24, 2012 FEC Enterprises, Inc. 7 8:12-bk-76407
    Mar 29, 2012 FEC Enterprises, Inc. 7 8:12-bk-71884