Welcome to BusinessBankruptcies.com!

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

244 Albany LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41099
TYPE / CHAPTER
Voluntary / 11V

Filed

3-13-24

Updated

3-31-24

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 13 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by 244 Albany LLC Chapter 11 Subchapter V Plan Due by 6/11/2024. (las) (Entered: 03/13/2024)
Mar 13 Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 03/13/2024)
Mar 13 Prior Filing Case Number(s): 1-23-43274-nhl Pending (las) (Entered: 03/13/2024)
Mar 13 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Aguilar, Lucy (las) (Entered: 03/13/2024)
Mar 13 4 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/13/2024. 20 Largest Unsecured Creditors due 3/13/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/13/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/13/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/13/2024. Small Business Balance Sheet due by 3/20/2024. Small Business Cash Flow Statement due by 3/20/2024. Small Business Statement of Operations due by 3/20/2024. Small Business Tax Return due by 3/20/2024. Subchapter V Balance Sheet due by 3/20/2024. Subchapter V Cash Flow Statement due by 3/20/2024. Small Business Statement of Operations Subchapter V due by 3/20/2024. Subchapter V Tax Return due by 3/20/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/27/2024. Schedule A/B due 3/27/2024. Schedule D due 3/27/2024. Schedule E/F due 3/27/2024. Schedule G due 3/27/2024. Schedule H due 3/27/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/27/2024. List of Equity Security Holders due 3/27/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/27/2024. Incomplete Filings due by 3/27/2024. (las) (Entered: 03/13/2024)
Mar 13 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/7/2024 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 3/27/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 244 Albany LLC) (las) (Entered: 03/13/2024)
Mar 13 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10333116. (LS) (admin) (Entered: 03/13/2024)
Mar 15 6 Notice Appointing Subchapter V Trustee . Salvatore LaMonica, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement of the Subchapter V Trustee)(Khodorovsky, Nazar) (Entered: 03/15/2024)
Mar 15 7 Meeting of Creditors 341(a) meeting to be held on 4/15/2024 at 02:30 PM at Teleconference - Brooklyn. (nwh) (Entered: 03/15/2024)
Mar 15 8 Order to Show Cause why this case should not be dismissed (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 244 Albany LLC). Signed on 3/15/2024 Show Cause hearing to be held on 3/26/2024 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ssw) (Entered: 03/15/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41099
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11V
Filed
Mar 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Matthew Burrows, Esq.
    New York City Dept of Finance
    VC RTL HOLDINGS, LLC

    Parties

    Debtor

    244 Albany LLC
    244 Albany Avenue
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx3486

    Represented By

    244 Albany LLC
    PRO SE

    Trustee

    Salvatore LaMonica, Esq.
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500

    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 14 803 EP LLC 7 1:2024bk40676
    Feb 1 Dean Park LLC 11 1:2024bk40509
    Sep 14, 2023 244 Albany LLC 7 1:2023bk43274
    Jun 20, 2023 1498 President LLC 7 1:2023bk42154
    Jun 8, 2023 931 Lincoln Place Corp 11 1:2023bk42033
    Jun 17, 2022 Fraleg Group, Inc. 11 1:2022bk41410
    Sep 14, 2021 Fraleg Group Inc. 11 1:2021bk42322
    Jul 16, 2020 W133 Owner LLC 11 1:2020bk42637
    Jul 31, 2018 Oholei Yosef Yitzchok Lubavitch, Inc. 11 1:2018bk44439
    Jun 28, 2016 Albany Deli and Meat Corp. 11 1:16-bk-42878
    Jan 22, 2015 137 Albany LLC 11 1:15-bk-40239
    Jan 13, 2015 137 Albany Avenue LLC 11 1:15-bk-40121
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105
    Mar 20, 2014 137 Albany LLC 11 1:14-bk-41294
    Jan 22, 2013 Consolidated Distributors Inc 11 1:13-bk-40350