Welcome to BusinessBankruptcies.com!

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

Forest Glen Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk70716
TYPE / CHAPTER
Voluntary / 11V

Filed

2-26-24

Updated

3-31-24

Last Checked

3-20-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 26 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1738. Filed by Richard J McCord on behalf of Forest Glen Realty LLC. Chapter 11 Plan due by 06/25/2024. Disclosure Statement due by 06/25/2024. (McCord, Richard) Modified on 2/26/2024 - to remove Small Business Non-Individual Subchapter V from docket text as per refiled petition, docket #2 and input chapter 11 plan and disclosure statement due date in docket text (alh). (Entered: 02/26/2024)
Feb 26 2 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Question #8 has been amended Filed by Richard J McCord on behalf of Forest Glen Realty LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Forest Glen Realty LLC) (McCord, Richard) (Entered: 02/26/2024)
Feb 26 Receipt of Voluntary Petition (Chapter 11)( 8-24-70716) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22405563. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2024)
Feb 26 Plan and Disclosure Statement Deadline Updated: Chapter 11 Plan due by 6/25/2024. Disclosure Statement due by 6/25/2024. (alh) (Entered: 02/26/2024)
Feb 26 3 Deficient Filing Chapter 11: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 (PDF VERSION ONLY) due by 2/26/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/26/2024. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/26/2024. 20 Largest Unsecured Creditors due 2/26/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/26/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/26/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/26/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/11/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/11/2024. Schedule A/B due 3/11/2024. Schedule D due 3/11/2024. Schedule E/F due 3/11/2024. Schedule G due 3/11/2024. Schedule H due 3/11/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/11/2024. List of Equity Security Holders due 3/11/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/11/2024. Incomplete Filings due by 3/11/2024. (alh) (Entered: 02/26/2024)
Feb 26 4 Meeting of Creditors 341(a) meeting to be held on 3/27/2024 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (alh) (Entered: 02/26/2024)
Feb 26 5 Notice of Appearance and Request for Notice Filed by Andrew David Goldberg on behalf of 20 Forest Ave LLC, a Delaware limited liability company, successor in interest to BCB Community Bank, successor by merger to Indus American Bank (Goldberg, Andrew) (Entered: 02/26/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk70716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11V
Filed
Feb 26, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 20, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20 Forest Ave LLC
    20 Forest Ave LLC, a Delaware limited liability co
    BCB Community Bank
    BCB Community Bank
    City of Glen Cove
    Glen Cove Pharm LLC
    Glenn Finley & Associates
    Internal Revenue Service
    Long Beach Chemists
    Margolin Weinreb Nierer
    Nassau County Treasurer
    NYS Dept of Tax & Finance
    Rita Jolly
    T11 Funding

    Parties

    Debtor

    Forest Glen Realty LLC
    11 Branding Iron Lane
    Glen Cove, NY 11542
    NASSAU-NY
    Tax ID / EIN: xx-xxx5545

    Represented By

    Richard J McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@certilmanbalin.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 Applied Systems Marketing L.L.C. 11 8:2024bk70422
    Jan 30, 2023 Advanced Orthomedical Supplies, Inc. 7 8:2023bk70343
    Jan 18, 2023 Home Gathering Investors Inc 7 8:2023bk70180
    Feb 2, 2022 Powerhouse Beverage Company, LLC. 11 8:2022bk70181
    Aug 9, 2021 Powerhouse Brands, Inc. 7 8:2021bk71434
    Mar 1, 2021 Shalamani Design Center Corp 7 8:2021bk70374
    Jan 7, 2020 Home Gathering Investors Inc 7 8:2020bk70099
    Dec 10, 2019 Adventure NY Corp. 11 8:2019bk78389
    Nov 9, 2018 Overlook 57 Corp. 7 8:2018bk77584
    Jul 15, 2018 Jefferson Realty Partners LLC 11 1:2018bk44060
    May 22, 2018 Overlook 57 Corp. 7 8:2018bk73491
    Nov 14, 2017 Klenzcorp International, Inc. 11 8:17-bk-77022
    May 15, 2014 Kids by the Bunch, Ltd. 11 8:14-bk-72237
    Jan 6, 2014 41 Forest Realty, LLC 11 8:14-bk-70023
    Aug 29, 2011 Rosmar Industries 11 8:11-bk-76126