Welcome to BusinessBankruptcies.com!

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

Greene Avenue Realty 2014 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-42357
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-17

Updated

9-13-23

Last Checked

6-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2017
Last Entry Filed
May 10, 2017

Docket Entries by Year

May 10, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Greene Avenue Realty 2014 LLC Chapter 11 Plan due by 9/7/2017. Disclosure Statement due by 9/7/2017. (cjm) (Entered: 05/10/2017)
May 10, 2017 Prior Filing Case Number(s): 16-40848-cec dismissed 7/18/16 (cjm) (Entered: 05/10/2017)
May 10, 2017 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 05/10/2017)
May 10, 2017 2 Deficient Filing Chapter 11 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/10/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/10/2017. 20 Largest Unsecured Creditors due 5/10/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/10/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/10/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/10/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/24/2017. Schedule A/B due 5/24/2017. Schedule D due 5/24/2017. Schedule E/F due 5/24/2017. Schedule G due 5/24/2017. Schedule H due 5/24/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/24/2017. List of Equity Security Holders due 5/24/2017. Statement of Financial Affairs Non-Ind Form 207 due 5/24/2017. Incomplete Filings due by 5/24/2017. (cjm) (Entered: 05/10/2017)
May 10, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 316591. (CM) (admin) (Entered: 05/10/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-42357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 10, 2017
Type
voluntary
Terminated
Jul 11, 2017
Updated
Sep 13, 2023
Last checked
Jun 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    US BANK NA

    Parties

    Debtor

    Greene Avenue Realty 2014 LLC
    127-21 Liberty Ave
    Richmond Hill, NY 11419
    KINGS-NY
    Tax ID / EIN: xx-xxx7280

    Represented By

    Greene Avenue Realty 2014 LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 Son's of Bhumak Inc 7 1:2024bk41551
    Jan 4 Son's of Bhumak INC 7 1:2024bk40052
    Aug 22, 2023 SHREE RADHA KRISHNA, LLC 11 1:2023bk42976
    Feb 9, 2023 127-18 Liberty Avenue Corp. 7 1:2023bk40459
    Jan 31, 2023 Kaiteur Airways Inc 7 1:2023bk40332
    Feb 20, 2020 FULTON 2188 CORPORATION 11 1:2020bk41033
    May 3, 2019 127-18 Liberty Avenue Corp 7 1:2019bk42751
    Dec 13, 2018 127-18 Liberty Ave Inc. 7 1:2018bk47177
    Nov 2, 2018 Gursim Holding Inc 11 8:2018bk77427
    Jul 30, 2018 MILBURN 873 CORP 7 8:2018bk75120
    May 17, 2018 Beach 23586 Corp. 11 1:2018bk42857
    Apr 27, 2018 Capital Management of Jamaica Inc 11 1:2018bk42406
    Nov 20, 2017 MILBURN 873 CORP 11 8:17-bk-77158
    Sep 2, 2016 104-18 131 St. Corp 11 1:16-bk-43966
    Mar 2, 2016 Greene Avenue Realty 2014 LLC 11 1:16-bk-40848