Welcome to BusinessBankruptcies.com!

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

DFREH 1436 W Nedro Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41819
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-23

Updated

3-31-24

Last Checked

6-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2023
Last Entry Filed
May 27, 2023

Docket Entries by Month

May 23, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by J Ted Donovan on behalf of DFREH 1436 W Nedro Avenue LLC Chapter 11 Plan due by 09/20/2023. Disclosure Statement due by 09/20/2023. (Donovan, J) (Entered: 05/23/2023)
May 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41819) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21656540. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/23/2023)
May 24, 2023 The above case is related to Case Number(s) 18-40766-jmm Earl Rasheed Davis (drk) (Entered: 05/24/2023)
May 24, 2023 Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (drk) (Entered: 05/24/2023)
May 24, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/23/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/23/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/6/2023. Schedule H due 6/6/2023. Statement of Financial Affairs Non-Ind Form 207 due 6/6/2023. Incomplete Filings due by 6/6/2023. (drk) (Entered: 05/24/2023)
May 24, 2023 3 Meeting of Creditors 341(a) meeting to be held on 6/30/2023 at 11:15 AM at Teleconference - Brooklyn. (drk) (Entered: 05/24/2023)
May 27, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/26/2023. (Admin.) (Entered: 05/27/2023)
May 27, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/26/2023. (Admin.) (Entered: 05/27/2023)
May 27, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/26/2023. (Admin.) (Entered: 05/27/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41819
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 23, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    121 Albany Avenue LLC
    350 Oakford Street, inc.
    420 Bainbridge LLC
    452 Nostrand LLC
    498 Halsey LLC
    Abrams Fensterman LLP
    Ali Mohamad
    Andrew J. Seamans
    Arinzo J. Williams
    Arlene Hull
    Baker-Isaac Funeral Services
    Boyles Capital LLC
    Boyles Capital LLC
    Carl Smith/ DIN#16A2564
    Carl Smith/ DIN#16A2564
    There are 94 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DFREH 1436 W Nedro Avenue LLC
    c/o American Regional Capital
    295 Madison Avenue
    New York, NY 10017-6434
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4698

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    Goldberg Weprin Finkel Goldstein LLC
    125 Park Avenue
    Ste 12th Floor
    New York, NY 10017
    212-221-5700
    Fax : 212-221-6532
    Email: Tdonovan@gwfglaw.com
    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue, 12th Floor
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: kjnash@gwfglaw.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 #
    Jul 24, 2023 Chinah 275 Madison LLC 11 1:2023bk11153
    May 31, 2023 Department 13, Inc. 7 1:2023bk10691
    Mar 28, 2022 MADISON41 MV LLC 11 1:2022bk40638
    Jan 11, 2021 International Wealth Tax Advisors, LLC 11V 1:2021bk10041
    May 9, 2019 Fort Tryon Tower SPE LLC parent case 11 1:2019bk11505
    Apr 5, 2019 Project 19 Highline LLC 11 1:2019bk11068
    Jun 26, 2015 150 Fulton Property Inc. 7 8:15-bk-72755
    Oct 15, 2014 150 Fulton Property Inc. 11 8:14-bk-74670
    Jan 15, 2014 Craig Antell DO, PC dba New York Physical Rehabili 11 1:14-bk-10073
    Jan 15, 2014 CAAM, LLC 11 1:14-bk-10074
    Aug 26, 2013 Lifshutz & Lifshutz, P.C. 7 1:13-bk-12784
    May 20, 2013 One Stop Facilities Maintenance Corp. 11 1:13-bk-11649
    Feb 8, 2013 China Natural Gas, Inc. 7 1:13-bk-10419
    Mar 30, 2012 23 East 39th Street Developers LLC 11 1:12-bk-11304
    Aug 24, 2011 Iron Mining Group, Inc. 11 1:11-bk-14032