Welcome to BusinessBankruptcies.com!

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

Nosrat LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk70776
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-23

Updated

3-31-24

Last Checked

3-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2023
Last Entry Filed
Mar 11, 2023

Docket Entries by Month

Mar 7, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Mark A. Frankel on behalf of Nosrat LLC Chapter 11 Plan due by 07/5/2023. Disclosure Statement due by 07/5/2023. (Frankel, Mark) (Entered: 03/07/2023)
Mar 7, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Mark A. Frankel on behalf of Nosrat LLC (Frankel, Mark) (Entered: 03/07/2023)
Mar 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-70776) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21454977. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2023)
Mar 7, 2023 3 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 5, 2023 @ 2 pm Filed by United States Trustee. (Yang, Stan) (Entered: 03/07/2023)
Mar 8, 2023 4 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/7/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/7/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/21/2023. Schedule A/B due 3/21/2023. Schedule D due 3/21/2023. Schedule E/F due 3/21/2023. Schedule G due 3/21/2023. Schedule H due 3/21/2023. List of Equity Security Holders due 3/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 3/21/2023. Incomplete Filings due by 3/21/2023. (alh) (Entered: 03/08/2023)
Mar 8, 2023 5 Meeting of Creditors 341(a) meeting to be held on 4/5/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (alh) (Entered: 03/08/2023)
Mar 8, 2023 6 Notice of Appearance and Request for Notice Filed by Alexander Tiktin on behalf of Nataki Caver (Tiktin, Alexander) (Entered: 03/08/2023)
Mar 9, 2023 7 Notice of Appearance and Request for Notice Filed by David Henry Wander on behalf of Nataki Caver (Wander, David) (Entered: 03/09/2023)
Mar 11, 2023 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/10/2023. (Admin.) (Entered: 03/11/2023)
Mar 11, 2023 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/10/2023. (Admin.) (Entered: 03/11/2023)

There are 2 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
8:2023bk70776
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Mar 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 Baci Pizzeria
    Aakash Shah
    ABCNY Inc.
    Abdo Alsamid
    Aeriale Johnson
    Alanna Sucher
    Alex Otilio
    Alexander Wunrow
    ALL SEASONS EXIT REALTY
    Ana Mercedes De Pena
    Anthony Miranda, Sheriff
    Brendan Cunningham
    Brendan Cunningham
    Brendan Cunningham
    Brendan Cunningham
    There are 106 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nosrat LLC
    45 North Station Plaza, Ste. 315
    Great Neck, NY 11021
    NASSAU-NY
    Tax ID / EIN: xx-xxx4611

    Represented By

    Mark A. Frankel
    Backenroth Frankel & Krinsky LLP
    800 Third Avenue
    11th Floor
    New York, NY 10022
    (212) 593-1100
    Fax : (212) 644-0544
    Email: mfrankel@bfklaw.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 #
    Dec 13, 2023 Leon Industries LLC 11 1:2023bk11203
    Nov 1, 2023 Jericho 135 Realty Corp. 7 8:2023bk74096
    Oct 15, 2023 1133 BH LLC 11 8:2023bk73824
    Aug 9, 2022 Broadbridge LA LLC 11 8:2022bk72048
    Apr 28, 2020 Pearl 53 LLC 11 1:2020bk41911
    Jan 3, 2020 132 W 165 Improvement Corp. 11 8:2020bk70043
    Dec 2, 2019 Matrix Industries Inc. 11 1:2019bk13835
    Nov 13, 2019 Enterprise 63 Corp. 11 1:2019bk46823
    Feb 21, 2019 656 Coster Improvement Corp. 11 8:2019bk71274
    Feb 1, 2019 Saaho Restaurant Inc. 7 8:2019bk70823
    Jan 10, 2019 Enterprise 63 Corp. 11 1:2019bk40175
    Nov 20, 2018 Master Holdings Inc. 11 8:2018bk77833
    Jul 28, 2017 Project BiLocal LLC 7 8:17-bk-74613
    Nov 5, 2015 JK Wedding, Inc. 11 8:15-bk-74748
    Jul 3, 2013 Empire Plaza Realty LLC 11 8:13-bk-73526