Welcome to BusinessBankruptcies.com!

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

1 B 416 Llc 1 B 416 Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41941
TYPE / CHAPTER
Voluntary / 11

Filed

5-8-24

Updated

7-21-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2024
Last Entry Filed
May 11, 2024

Docket Entries by Week of Year

May 8 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Avinoam Yackov Rosenfeld on behalf of 1B-416 LLC 1B-416 LLC Chapter 11 Plan due by 09/5/2024. Disclosure Statement due by 09/5/2024. (Rosenfeld, Avinoam) (Entered: 05/08/2024)
May 8 Receipt of Voluntary Petition (Chapter 11)( 1-24-41941) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22609374. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/08/2024)
May 8 2 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/17/2024 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 05/08/2024)
May 8 3 Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] Missing County due by 5/8/2024.Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 5/8/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/8/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/8/2024. 20 Largest Unsecured Creditors due 5/8/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/8/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/8/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/8/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/22/2024. Schedule A/B due 5/22/2024. Schedule D due 5/22/2024. Schedule E/F due 5/22/2024. Schedule G due 5/22/2024. Schedule H due 5/22/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/22/2024. List of Equity Security Holders due 5/22/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/22/2024. Incomplete Filings due by 5/22/2024. (las) (Entered: 05/08/2024)
May 10 4 Notice of Appearance and Request for Notice Filed by Steven K Eisenberg on behalf of SRP 2012-4, LLC (Eisenberg, Steven) (Entered: 05/10/2024)
May 11 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/10/2024. (Admin.) (Entered: 05/11/2024)
May 11 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/10/2024. (Admin.) (Entered: 05/11/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41941
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
May 8, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    SRP 2012-4, LLC

    Parties

    Debtor

    1B-416 LLC
    30 Lawrence Avenue
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx6182

    Represented By

    Avinoam Yackov Rosenfeld
    The Rosenfeld Law Office
    156 Harborview South
    Lawrence, NY 11559
    516-547-1717
    Fax : 516-232-9092
    Email: aviyrosenfeld@aol.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 #
    Aug 29, 2023 1749 Realty LLC 7 1:2023bk43087
    Aug 17, 2023 15 HUMBOLDT LLC 11 1:2023bk42940
    Sep 9, 2022 OHR Trust 11 1:2022bk42144
    Jun 24, 2022 Dent Tech Laboratory, Inc. 11 1:2022bk41469
    Nov 6, 2019 MY2011 Grand LLC 11 7:2019bk23957
    Jul 21, 2019 175 Pulaski RLM LLC 11 1:2019bk44445
    Jul 21, 2019 4218 Partners LLC 11 1:2019bk44444
    Feb 8, 2018 37B Sumner LLC 11 1:2018bk40740
    Jun 23, 2016 7901 7th Avenue LLC 11 1:16-bk-42775
    Mar 19, 2014 1443 61 LLC 11 1:14-bk-41255
    Jul 11, 2013 JJE & MM Group LLC 11 1:13-bk-44264
    Jul 11, 2013 371 Columbia Street LLC 11 1:13-bk-44263
    Feb 6, 2013 107 East 60th Street Associates, LLC 7 1:13-bk-10412
    Sep 12, 2012 G.A.D., LLC 11 1:12-bk-46598
    Nov 16, 2011 119 Webster LLC 11 1:11-bk-49652