Welcome to BusinessBankruptcies.com!

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

411 Rogers Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-44881
TYPE / CHAPTER
Voluntary / 11

Filed

10-29-15

Updated

9-13-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 30, 2015
Last Entry Filed
Oct 29, 2015

Docket Entries by Year

Oct 29, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Morris Fateha on behalf of 411 Rogers Ave LLC Chapter 11 Plan due by 2/26/2016. Disclosure Statement due by 2/26/2016. (mem) (Entered: 10/29/2015)
Oct 29, 2015 Prior Filing Case Number(s): 15-40221-ess dismissed 09/02/2015 (mem) (Entered: 10/29/2015)
Oct 29, 2015 Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 10/29/2015)
Oct 29, 2015 2 Deficient Filing Chapter 11 : Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/29/2015. Summary of Schedules due 11/12/2015. Schedule A due 11/12/2015. Schedule B due 11/12/2015. Schedule D due 11/12/2015. Schedule E due 11/12/2015. Schedule F due 11/12/2015. Schedule G due 11/12/2015. Schedule H due 11/12/2015. Declaration on Behalf of a Corporation or Partnership schedule due 11/12/2015. List of Equity Security Holders due 11/12/2015. Statement of Financial Affairs due 11/12/2015. Incomplete Filings due by 11/12/2015. (mem) (Entered: 10/29/2015)
Oct 29, 2015 3 Meeting of Creditors 341(a) meeting to be held on 11/30/2015 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 10/29/2015)
Oct 29, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312183. (MM) (admin) (Entered: 10/29/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-44881
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Oct 29, 2015
Type
voluntary
Terminated
Apr 26, 2017
Updated
Sep 13, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    Continental Capital Group LLC
    Continental Capital Group, LLC
    M.T.M. Realty Company
    New York City Water Board
    New York State Department of Finance
    NYCTL 1998-2 Trust
    NYCTL 1998-2 TRUST AND
    NYCTL 2014-A Trust
    NYCTL 2015-A Trust

    Parties

    Debtor

    411 Rogers Ave LLC
    32 Broadway
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx9498

    Represented By

    Morris Fateha
    Law Offices of Morris Fateha, P.C.
    911 Avenue U
    Brooklyn, NY 11223
    (718) 627-4600
    Fax : (718) 627-4601
    Email: morrisfateha@aol.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 AOA Realty LLC 11 1:2024bk41687
    Feb 21, 2023 Dunbar Partners BSD LLC 11 1:2023bk40575
    Nov 2, 2022 960 Franklin Owner LLC 11 1:2022bk42760
    Nov 21, 2019 475 WEST 152 LLC 7 1:2019bk47017
    Aug 21, 2019 Enterprise Community Funding, LLC 11 1:2019bk45036
    Jul 19, 2018 Hendrix Schenck Inc. 11 1:2018bk44159
    Aug 26, 2016 2676 Marion Avenue, LLC 11 1:16-bk-43862
    Oct 30, 2015 ML Seafood Corp 11 1:15-bk-44983
    Aug 25, 2015 Alma Bar LLC 11 1:15-bk-43895
    Jan 22, 2015 411 Rogers Avenue LLC 11 1:15-bk-40221
    Feb 19, 2014 1736 Pacific Realty, LLC 7 1:14-bk-40688
    Nov 21, 2013 531 Sutter Ave LLC 11 1:13-bk-46960
    Feb 24, 2012 MHM Equities LLC 11 1:12-bk-41291
    Jan 30, 2012 Cong. Sheiris Yoel Dtrasif Inc. 11 1:12-bk-40607
    Jan 30, 2012 Friendly Providers Inc. 11 1:12-bk-40606