Welcome to BusinessBankruptcies.com!

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

7 Rensselaer Drive LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22869
TYPE / CHAPTER
Voluntary / 11

Filed

10-9-24

Updated

10-13-24

Last Checked

10-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 11, 2024
Last Entry Filed
Oct 9, 2024

Docket Entries by Day

Oct 9 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 2/6/2025, Disclosure Statement due by 2/6/2025, Initial Case Conference due by 11/8/2024, Filed by Chezki Menashe of Chezki Menashe, ESQ on behalf of 7 Rensselaer Drive LLC. (Attachments: # 1 List of Creditors) (Menashe, Chezki) (Entered: 10/09/2024)
Oct 9 Receipt of Voluntary Petition (Chapter 11)( 24-22869) [misc,824] (1738.00) Filing Fee. Receipt number A16823147. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/09/2024)
Oct 9 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 10/09/2024)
Oct 9 Deficiencies Set: Schedule A/B due 10/23/2024. Schedule D due 10/23/2024. Schedule E/F due 10/23/2024. Schedule G due 10/23/2024. Schedule H due 10/23/2024. Summary of Assets and Liabilities due 10/23/2024. Statement of Financial Affairs due 10/23/2024. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 10/23/2024. List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 10/23/2024, (Porter, Minnie). (Entered: 10/09/2024)
Oct 9 Pending Deadlines for List of All Creditors & Cred List Needed on Dkt Terminated. (Vargas, Ana) (Entered: 10/09/2024)
Oct 9 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 11/7/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 10/09/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Oct 9, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Oct 11, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    7 Rensselaer Drive LLC
    32 Decatur Ave
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx8562

    Represented By

    Chezki Menashe
    Chezki Menashe, ESQ
    400 Rella BLVD
    Ste 190
    Suffern, NY 10901
    845-520-9220
    Email: office@melalaw.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 9 SHOMYA TEFILAH, LLC 11 7:2024bk22765
    Aug 14 Friesel 2008 Family Trust 11 7:2024bk22712
    Jun 4 Jenncourt LLC 7 7:2024bk22503
    May 28 23 Washington Ave LLC 7 7:2024bk22469
    Jan 10, 2023 Red Sea Holdings Inc 7 7:2023bk22023
    Dec 8, 2022 Capital Roofing and Siding, Inc. 7 7:2022bk22919
    Jul 28, 2022 The Ostreicher Family Irrevocable Trust 11 7:2022bk22495
    Apr 14, 2022 7777 NY LLC 7 7:2022bk22187
    May 6, 2021 Colonial Gate Gardens LLC 11 7:2021bk22265
    Feb 4, 2020 24 Stern Street LLC 7 7:2020bk22189
    May 25, 2018 Shomya Tefilah LLC 7 7:2018bk22795
    May 27, 2014 Murin Management, LLC 7 7:14-bk-22728
    Mar 4, 2013 Liberty Realty Ventures LLC 7 7:13-bk-22374
    Jun 15, 2012 Alpine Apartments, LLC 11 2:12-bk-21470
    Jan 23, 2012 Liberty Realty Ventures LLC 7 7:12-bk-22123