Welcome to BusinessBankruptcies.com!

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

2815 Atlantic Avenue, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74465
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-23

Updated

3-31-24

Last Checked

12-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 2, 2023

Docket Entries by Week of Year

Nov 29, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC Chapter 11 Plan due by 03/28/2024. Disclosure Statement due by 03/28/2024. (Penachio, Anne) (Entered: 11/29/2023)
Nov 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-74465) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22171372. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/29/2023)
Nov 29, 2023 2 Letter /Corporate Resolution Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 11/29/2023)
Nov 29, 2023 3 Affidavit Re: pursuant to LR 1007-2 Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 11/29/2023)
Nov 29, 2023 4 Statement under 1073-2 of No related Cases Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 11/29/2023)
Nov 29, 2023 5 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 11/29/2023)
Nov 29, 2023 6 Statement of Corporate Ownership filed. Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 11/29/2023)
Nov 29, 2023 7 Deficient Filing Chapter 11 Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/13/2023. Corporate Disclosure Statement Pursuant to Local Bankruptcy Rule 1073-3 due on 11/29/23. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/13/2023. Schedule A/B due 12/13/2023. Schedule D due 12/13/2023. Schedule E/F due 12/13/2023. Schedule G due 12/13/2023. Schedule H due 12/13/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/13/2023. List of Equity Security Holders due 12/13/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/13/2023. Incomplete Filings due by 12/13/2023. (ssw) (Entered: 11/29/2023)
Nov 29, 2023 8 Meeting of Creditors 341(a) meeting to be held on 12/28/2023 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY.(ssw). (Entered: 11/29/2023)
Nov 29, 2023 Deadlines Updated / Set - Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/29/2023. (RE: related document(s)7 Deficient Filing Chapter 11) (ssw) (Entered: 11/29/2023)

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
8:2023bk74465
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Nov 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BayFirst National Bank
    Farm Credit East, ACA
    Glen Costa McCarhty
    Joseph D. Pasqualone

    Parties

    Debtor

    2815 Atlantic Avenue, LLC
    35 Bank Street
    Center Moriches, NY 11934
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9403

    Represented By

    Anne Penachio
    Penachio Malara LLP
    245 Main Street
    Suite 450
    White Plains, NY 10601-2310
    (914) 946-2889
    Fax : (914) 206-4884
    Email: anne@pmlawllp.com

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 Fourth Chance Corp 7 8:2024bk70571
    Dec 1, 2023 2 Sabrina Drive Corp 7 8:2023bk74511
    Aug 14, 2023 Fourth Chance Corp 7 8:2023bk72963
    Jun 26, 2023 2 Sabrina Drive Corp 7 8:2023bk72268
    Oct 16, 2019 Property Options NY LLC 11 8:2019bk77083
    Oct 7, 2019 165 Bark Holding LLC 7 8:2019bk76904
    Jul 1, 2019 42 Rodney Street Inc 7 8:2019bk74746
    Dec 26, 2018 124 Jefferson Drive Corp. 7 8:2018bk78567
    Oct 29, 2018 9 Lynwood Holding LLC 7 8:2018bk77322
    Oct 10, 2018 East Moriches Development Corp. 7 8:2018bk76813
    Jan 27, 2017 Terranova Landscapes, Inc. 11 8:17-bk-70472
    Dec 22, 2015 Moriches Fitness Inc 7 8:15-bk-75454
    Mar 2, 2015 Richard Supply Mastic Corp. 11 8:15-bk-70816
    Jan 4, 2013 JDF Electronics, Inc. 7 8:13-bk-70038
    Jun 29, 2012 R & M Modern Tech Builders, Inc. 7 8:12-bk-74108