Welcome to BusinessBankruptcies.com!

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

425 Marcy Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40118
TYPE / CHAPTER
Voluntary / 11

Filed

1-16-23

Updated

3-31-24

Last Checked

2-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2023
Last Entry Filed
Feb 14, 2023

Docket Entries by Month

Jan 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC Chapter 11 Plan due by 05/16/2023. Disclosure Statement due by 05/16/2023. (Blumenfeld, Rachel) (Entered: 01/16/2023)
Jan 16, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC (Blumenfeld, Rachel) (Entered: 01/16/2023)
Jan 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40118) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21335133. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/16/2023)
Jan 16, 2023 3 Affidavit Re: / Declaration of 425 Marcy Avenue LLC, Pursuant to Local Rule 1007-4 Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC (Blumenfeld, Rachel) (Entered: 01/16/2023)
Jan 16, 2023 4 Statement of Corporate Ownership filed. Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC (Blumenfeld, Rachel) (Entered: 01/16/2023)
Jan 16, 2023 5 Statement / Corporate Resolution Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC (Blumenfeld, Rachel) (Entered: 01/16/2023)
Jan 17, 2023 The above case is related to Case Number(s) 21-41548-ess, Cincinnati Terrace Associates LLC dismissed on 12/07/2022 (drk) (Entered: 01/17/2023)
Jan 17, 2023 Judge Jil Mazer-Marino removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth S. Stong added to the case. (drk) (Entered: 01/17/2023)
Jan 18, 2023 6 Meeting of Creditors 341(a) meeting to be held on 2/13/2023 at 12:00 PM at Teleconference - Brooklyn. (hrm) (Entered: 01/18/2023)
Jan 19, 2023 7 Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of DW Marcy LLC (Feuerstein, Jerold) (Entered: 01/19/2023)
Show 3 more entries
Jan 22, 2023 11 Motion to Set Last Day to File Proofs of Claim Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC. Order to be presented for signature on 2/21/2023. (Attachments: # 1 Application for Order Setting Last Day to File Claims # 2 Proposed Order) (Blumenfeld, Rachel) (Entered: 01/22/2023)
Jan 24, 2023 12 Application to Employ the Law Office of Rachel S. Blumenfeld as Counsel to the Debtor Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC. (Attachments: # 1 Affidavit in Support # 2 Proposed Order) (Blumenfeld, Rachel) (Entered: 01/24/2023)
Jan 26, 2023 13 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 13, 2023 at 12:00 pm Filed by Office of the United States Trustee. (Sussman, Jeremy) (Entered: 01/26/2023)
Jan 29, 2023 14 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)
Feb 1, 2023 15 Order Scheduling Initial Case Management Conference. Signed on 2/1/2023. Status hearing to be held on 3/10/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (alh) (Entered: 02/01/2023)
Feb 2, 2023 16 Affidavit Re: Lar Dan Affidavit Filed by Rachel S. Blumenfeld on behalf of 425 Marcy Avenue LLC (Blumenfeld, Rachel) (Entered: 02/02/2023)
Feb 2, 2023 17 Notice of Appearance and Request for Notice Filed by Anthony J D'Artiglio on behalf of RIA R Squared, Inc. (D'Artiglio, Anthony) (Entered: 02/02/2023)
Feb 2, 2023 18 Notice of Appearance and Request for Notice Filed by Joshua S Bauchner on behalf of RIA R Squared, Inc. (Bauchner, Joshua) (Entered: 02/02/2023)
Feb 4, 2023 19 BNC Certificate of Mailing with Notice/Order Notice Date 02/03/2023. (Admin.) (Entered: 02/04/2023)
Feb 7, 2023 20 Notice of Appearance and Request for Notice Filed by Layne Alison Feldman on behalf of RIA R Squared, Inc. (Feldman, Layne) (Entered: 02/07/2023)

There are 5 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
1:2023bk40118
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jan 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ansell Grimm & Aaron, P.C.
    DW Marcy LLC
    DW Marcy LLC
    Internal Revenue Service
    KRISS & FEUERSTEIN LLP
    RIA R Squared, Inc.

    Parties

    Debtor

    425 Marcy Avenue LLC
    81 Maple Avenue
    Woodridge, NY 12789
    KINGS-NY
    Tax ID / EIN: xx-xxx3708

    Represented By

    Rachel S. Blumenfeld
    Law Office of Rachel S. Blumenfeld
    26 Court Street
    Suite 2220
    Brooklyn, NY 11242
    (718) 858-9600
    Fax : (718) 858-9601
    Email: rachel@blumenfeldbankruptcy.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 #
    Apr 4 Brookview Town Houses, LLC 11 1:2024bk10375
    Feb 6 Robinhood Properties, LLC 11 6:2024bk60078
    Dec 4, 2023 Little Falls Garden Apartments, LLC 11 4:2023bk36006
    Aug 9, 2023 Mazel On Del LLC 11 4:2023bk35658
    May 3, 2023 Mazel On Del LLC 11 1:2023bk41562
    Mar 24, 2023 Mazel On Del LLC 11 1:2023bk41027
    Feb 28, 2023 7 Perry Hill Road LLC 11 1:2023bk10195
    Feb 1, 2023 L.C. Construction & Sons, Inc. 11 4:2023bk35080
    Nov 30, 2021 Pinnacle Management Group LLC 11V 4:2021bk35861
    Feb 25, 2021 Mazel on Main LLC 11 1:2021bk10176
    Oct 18, 2019 Robinhood Properties L.L.C. 11 6:2019bk61471
    Oct 18, 2019 Brookview Town Houses LLC 11 6:2019bk61470
    May 11, 2018 Hunter & Daddy LLC 7 4:2018bk35802
    Jan 29, 2016 Ocean Development Group LLC 7 4:16-bk-35138
    Apr 29, 2014 Wagonwheel Campground and Cottages, Inc. 11 4:14-bk-35880