Welcome to BusinessBankruptcies.com!

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

65 Phipps Ave, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71905
TYPE / CHAPTER
Voluntary / 11

Filed

5-30-23

Updated

3-31-24

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2023
Last Entry Filed
Jun 3, 2023

Docket Entries by Month

May 30, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC Chapter 11 Plan - Small Business - due by 11/27/2023. Chapter 11 Small Business Disclosure Statement due by 11/27/2023. (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 2 Statement Disclosure of Compensation of Attorney for Debtors Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 3 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 4 Statement of Corporate Ownership Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 5 Statement Regarding Authority to Sign and File Petition Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 6 Statement Corporate Resolution Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 7 Statement Pursuant to FBR 1073-3 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 8 Affidavit Re: Pursuant to Rule 1007-4 Filed by Heath S Berger on behalf of 65 Phipps Ave, LLC (Berger, Heath) (Entered: 05/30/2023)
May 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-71905) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21669683. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/30/2023)
May 30, 2023 9 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for June 29, 2023 @ 2 pm Filed by United States Trustee. (Yang, Stan) (Entered: 05/30/2023)
May 30, 2023 The above case is related to Case Number(s) 23-70184-las, Fourteen Davison Plaza Associates LLC (rom) (Entered: 05/30/2023)
May 30, 2023 Judge Robert E. Grossman removed from the case due to Related Case, Judge Reassigned. Judge Louis A. Scarcella added to the case. (rom) (Entered: 05/30/2023)
May 30, 2023 10 Deficient Filing Chapter 11 Small Business Balance Sheet due by 6/6/2023. Small Business Cash Flow Statement due by 6/6/2023. Small Business Statement of Operations due by 6/6/2023. Small Business Tax Return due by 6/6/2023. Incomplete Filings due by 6/13/2023. (rom) (Entered: 05/30/2023)
May 30, 2023 11 Meeting of Creditors 341(a) meeting to be held on 6/29/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (rom) (Entered: 05/30/2023)
May 31, 2023 12 Order Scheduling Initial Case Management Conference. Status hearing to be held on 6/15/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 5/31/2023 (dhc) (Entered: 05/31/2023)

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
8:2023bk71905
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
May 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GHA Holdings, LLC
    Jeremy Rojas

    Parties

    Debtor

    65 Phipps Ave, LLC
    65 Phipps Avenue
    East Rockaway, NY 11518
    NASSAU-NY
    Tax ID / EIN: xx-xxx2865

    Represented By

    Heath S Berger
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516)747-1136
    Fax : (516)747-0382
    Email: hberger@bfslawfirm.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 #
    Jan 11 Lynbrook Tile, Inc. 7 8:2024bk70140
    Oct 31, 2023 Freeman Villa LLC 11 8:2023bk74049
    Jul 6, 2023 Marvek Development, LLC 11 1:2023bk42392
    Jan 18, 2023 Fourteen Davison Plaza Associates LLC 11 8:2023bk70184
    Jul 30, 2019 510 R.O.K. Realty, LLC 11 8:2019bk75344
    Aug 13, 2018 401 Sunrise Corp. 11 1:2018bk44666
    Apr 14, 2017 AZ Apparel Group, Inc. 11 8:17-bk-72238
    Nov 5, 2016 Catch 22 LINY Corp. 7 8:16-bk-75160
    Jul 12, 2016 AZ Apparel Group, Inc. 7 8:16-bk-73090
    Nov 25, 2015 Washington Estates, LLC 11 3:15-bk-32271
    Jul 27, 2015 Washington Estates, LLC 11 3:15-bk-24045
    Jul 31, 2014 West Palm Bar Inc 7 8:14-bk-73500
    May 10, 2012 Pacific 18 LLC 11 2:12-bk-22220
    Jan 27, 2012 Paul Anthony's Ristorante 11 8:12-bk-70398
    Sep 23, 2011 Iconic Imports, Inc. 7 8:11-bk-76814