Welcome to BusinessBankruptcies.com!

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

Sagg Main INV LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk70026
TYPE / CHAPTER
Voluntary / 11

Filed

1-2-20

Updated

9-13-23

Last Checked

1-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2020
Last Entry Filed
Jan 3, 2020

Docket Entries by Quarter

Jan 2, 2020 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $1717 Filed by Robert L Rattet on behalf of Sagg Main INV LLC Chapter 11 Plan due by 05/1/2020. Disclosure Statement due by 05/1/2020. (Rattet, Robert) (Entered: 01/02/2020)
Jan 2, 2020 Receipt of Voluntary Petition (Chapter 11)(8-20-70026) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18821761. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/02/2020)
Jan 2, 2020 2 Notice of Appearance and Request for Notice Filed by Robert L Rattet, James B. Glucksman on behalf of Sagg Main INV LLC (Glucksman, James) (Entered: 01/02/2020)
Jan 2, 2020 3 Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Disclosure of Compensation Pursuant to Bankruptcy Rule 2016(b), Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Robert L Rattet on behalf of Sagg Main INV LLC (Rattet, Robert) (Entered: 01/02/2020)
Jan 2, 2020 4 Emergency Motion to Dismiss Case , Motion for Relief from Stay Fee Amount $181., Motion For Sanctions Filed by Tracy L Klestadt on behalf of Atalaya Asset Income Fund II LP. (Klestadt, Tracy) (Entered: 01/02/2020)
Jan 2, 2020 5 Declaration Filed by Tracy L Klestadt on behalf of Atalaya Asset Income Fund II LP (RE: related document(s)4 Motion to Dismiss Case filed by Creditor Atalaya Asset Income Fund II LP, Motion for Relief From Stay, Motion for Sanctions) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Klestadt, Tracy) (Entered: 01/02/2020)
Jan 3, 2020 Receipt of Motion for Relief From Stay(8-20-70026-reg) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18822675. Fee amount 181.00. (re: Doc# 4) (U.S. Treasury) (Entered: 01/03/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk70026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jan 2, 2020
Type
voluntary
Terminated
Nov 13, 2020
Updated
Sep 13, 2023
Last checked
Jan 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atalaya Asset Income Fund II LLP
    Internal Revenue Service
    Internal Revenue Service
    NYS Dept. of Taxation and Finance
    Office of US Trustee
    Robert A. Caccese, Esq.

    Parties

    Debtor

    Sagg Main INV LLC
    90 Merrall Drive
    Lawrence, NY 11559
    NASSAU-NY
    Tax ID / EIN: xx-xxx0295

    Represented By

    James B. Glucksman
    Davidoff Hutcher & Citron, LLP
    605 Third Avenue
    New York, NY 10158
    212-557-7200
    Email: jbglucksman@rattetlaw.com
    Robert L Rattet
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    New York, NY 10158
    212-557-7200
    Email: rlr@dhclegal.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 26 Nandalall Corporation 7 8:2024bk70709
    Nov 9, 2023 1157 Myrtle LLC 11 1:2023bk44111
    Dec 22, 2022 Barnett Forest LLC parent case 7 8:2022bk73624
    Dec 22, 2022 Barnett Corporation 7 8:2022bk73623
    Apr 8, 2022 154 Lenox LLC 11 1:2022bk40736
    Mar 25, 2022 Sunflower Amsterdam, LLC 11V 1:2022bk10368
    Sep 4, 2020 SRS Capital Funds, Inc. 7 8:2020bk72883
    Apr 12, 2019 Ram Distribution Group LLC 11 8:2019bk72701
    Dec 2, 2016 Northport Bay Inc 11 8:16-bk-75598
    Mar 7, 2016 Queens Realty and Business Services Inc. 11 8:16-bk-70912
    Sep 23, 2015 293 Adelphi LLC 11 1:15-bk-44331
    Nov 1, 2013 Morrell Caterers of Lawrence, Ltd. 11 8:13-bk-75587
    Jun 13, 2013 P&W Plus Services Inc 11 8:13-bk-73167
    Jan 3, 2013 2334 Washington N LLC 11 1:13-bk-10035
    Jan 3, 2013 2607 Jerome N, LLC 11 1:13-bk-10034