Welcome to BusinessBankruptcies.com!

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

15 Albion Place, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44623
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-23

Updated

3-31-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 18, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Charles Higgs on behalf of 15 Albion Place, LLC Chapter 11 Plan - Small Business - due by 06/10/2024. Chapter 11 Small Business Disclosure Statement due by 06/10/2024. (Higgs, Charles) (Entered: 12/13/2023)
Dec 13, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44623) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22215485. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/13/2023)
Dec 13, 2023 2 Statement LBR 1007-4 Filed by Charles Higgs on behalf of 15 Albion Place, LLC (Higgs, Charles) (Entered: 12/13/2023)
Dec 14, 2023 Prior Filing Case Number(s): 19-42301-cec dismissed on 08/19/2019,19-47322-cec terminated 09/24/2020 , 22-40887-jmm dismissed on 08/18/2022 (nwh) (Entered: 12/14/2023)
Dec 14, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/13/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/13/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/13/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/13/2023. Small Business Balance Sheet due by 12/20/2023. Small Business Cash Flow Statement due by 12/20/2023. Small Business Statement of Operations due by 12/20/2023. Small Business Tax Return due by 12/20/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/27/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/27/2023. Incomplete Filings due by 12/27/2023. (jag) (Entered: 12/14/2023)
Dec 14, 2023 4 Statement Corporate Resolution Filed by Charles Higgs on behalf of 15 Albion Place, LLC (Higgs, Charles) (Entered: 12/14/2023)
Dec 15, 2023 5 Meeting of Creditors 341(a) meeting to be held on 1/22/2024 at 02:00 PM at Teleconference - Brooklyn. Last day to determine dischargeability of a debt under Section 523 is 3/22/2024. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (jag) (Entered: 12/15/2023)
Dec 17, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/16/2023. (Admin.) (Entered: 12/17/2023)
Dec 18, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44623
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Dec 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PHH Mortgage Corporation
    PHH Mortgage Corporation as

    Parties

    Debtor

    15 Albion Place, LLC
    115 Lanthrop Ave
    Staten Island, NY 10314
    RICHMOND-NY
    Tax ID / EIN: xx-xxx9559

    Represented By

    Charles Higgs
    Law Office Of Charles A. Higgs
    2 Depot Plaza
    Bedford Hills, NY 10507
    917-673-3768
    Email: Charles@FreshStartEsq.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6 Crown N Stuy Corp. 7 1:2024bk40566
    Jan 29 Marfi Contracting Corp 7 1:2024bk40422
    Oct 31, 2022 Acorn Real Property Acquisition, Inc. 11 1:2022bk42718
    Jul 6, 2022 Crown N Stuy Corp 7 1:2022bk41607
    Apr 27, 2022 15 Albion Place, LLC 7 1:2022bk40887
    Feb 9, 2022 LC The Apprentice Inc 11 1:2022bk40238
    Dec 4, 2019 15 Albion Place, LLC 7 1:2019bk47322
    Jul 17, 2019 Stavrinos Realty Corp. 7 1:2019bk44362
    Apr 17, 2019 15 Albion Place, LLC 7 1:2019bk42301
    Dec 13, 2018 153 Dumont Management Inc 7 1:2018bk47150
    Oct 22, 2018 1750 Atlantic Realty Corp. 11 1:2018bk46050
    Apr 25, 2016 Osaka Den Inc. 7 1:16-bk-41742
    Jan 12, 2015 CG & CM LLC CG & CM LLC 7 1:15-bk-40099
    Oct 15, 2014 195 Charles Ave Inc. 7 1:14-bk-45200
    Aug 16, 2012 MTBS Empire, Inc. 7 2:12-bk-30387