Welcome to BusinessBankruptcies.com!

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

Shrog Realty Partners LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42039
TYPE / CHAPTER
Voluntary / 11V

Filed

5-15-24

Updated

6-16-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 20, 2024

Docket Entries by Week of Year

May 15 1 Petition Chapter 11 Voluntary Petition for Individual Subchapter V. Fee Amount $ 0.00. Filed by Shrog Realty Partners LLC Chapter 11 Subchapter V Plan Due by 8/13/2024. Chapter 11 Subchapter V Plan Due by 8/13/2024. (nop) (Entered: 05/15/2024)
May 15 Judge Assigned Due to Prior Filing. (nop) (Entered: 05/15/2024)
May 15 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Prashad, Rehastra D (nop) (Entered: 05/15/2024)
May 15 4 [DISREGARD ENTERED IN ERROR] Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 5/15/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/15/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/15/2024. 20 Largest Unsecured Creditors due 5/15/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/15/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/15/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/15/2024. Subchapter V Balance Sheet due by 5/22/2024. Subchapter V Cash Flow Statement due by 5/22/2024. Small Business Statement of Operations Subchapter V due by 5/22/2024. Subchapter V Tax Return due by 5/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/29/2024. Schedule A/B due 5/29/2024. Schedule D due 5/29/2024. Schedule E/F due 5/29/2024. Schedule G due 5/29/2024. Schedule H due 5/29/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/29/2024. List of Equity Security Holders due 5/29/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/29/2024. Incomplete Filings due by 5/29/2024. (nop) (Entered: 05/15/2024)
May 15 5 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 5/15/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/15/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/15/2024. 20 Largest Unsecured Creditors due 5/15/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/15/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/15/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/15/2024. Subchapter V Balance Sheet due by 5/22/2024. Subchapter V Cash Flow Statement due by 5/22/2024. Small Business Statement of Operations Subchapter V due by 5/22/2024. Subchapter V Tax Return due by 5/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/29/2024. Schedule A/B due 5/29/2024. Schedule D due 5/29/2024. Schedule E/F due 5/29/2024. Schedule G due 5/29/2024. Schedule H due 5/29/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/29/2024. List of Equity Security Holders due 5/29/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/29/2024. Incomplete Filings due by 5/29/2024. (nop) (Entered: 05/15/2024)
May 15 Prior Filing Case Number(s): 23-43617-jmm dismissed: 11/30/2023; 24-40708-jmm dismissed: 04/15/2024 (nop) (Entered: 05/15/2024)
May 16 6 Notice of Change of Debtor's Address of Shrog Realty Partners LLC from 110-23 116 Street Jamaica, NY 11420 to 110-23 166 Street Jamaica, NY 11433 Filed by Shrog Realty Partners LLC Filed Via Electronic Dropbox (nop) (Entered: 05/16/2024)
May 16 7 Application in Support of Order to Show Cause Automatic Stay and in Rem Relief Filed by Shrog Realty Partners LLC. Filed Via Electronic Dropbox (nop) (Entered: 05/16/2024)
May 16 8 Order to Schedule Hearing -(RE: related document(s)7 Motion To Stay filed by Debtor Shrog Realty Partners LLC). Signed on 5/16/2024 - Hearing scheduled for 5/17/2024 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 05/16/2024)
May 17 9 Notice Appointing Subchapter V Trustee with Verified Statement. Salvatore LaMonica, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Lateef, Reema) (Entered: 05/17/2024)

There are 4 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
1:2024bk42039
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
May 15, 2024
Type
voluntary
Updated
Jun 16, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    US Bank National Association

    Parties

    Debtor

    Shrog Realty Partners LLC
    110-23 166 Street
    Jamaica, NY 11433
    QUEENS-NY
    Tax ID / EIN: xx-xxx3585

    Represented By

    Shrog Realty Partners LLC
    PRO SE

    Trustee

    Salvatore LaMonica, Esq.
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500

    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 #
    May 2 10746120 Street Corp 11 1:2024bk41882
    Feb 27, 2020 Mohammed Uddin Equities Corp. 7 1:2020bk41235
    Jan 16, 2020 EVE s NY LIMO INC 11 1:2020bk40285
    Jun 6, 2019 Rockaway 11514 LLC 7 1:2019bk43506
    Jan 29, 2019 Sunny 175 Corp 11 1:2019bk40538
    Nov 2, 2018 Gursim Holding Inc 11 8:2018bk77427
    Oct 18, 2018 139 Albany Ave Holding Corp 11 1:2018bk46002
    Jan 24, 2018 Brooklyn Womens Pavillion Facilities LLC 11 1:2018bk40375
    Jan 11, 2018 Rosita Property Inc 11 1:2018bk40159
    Feb 22, 2017 Massapequa Farms LLC 11 1:17-bk-40780
    Feb 22, 2017 Shelter Island Farms LLC 11 1:17-bk-40779
    Feb 16, 2017 Mahopac Farms LLC 11 1:17-bk-40678
    Dec 2, 2015 1151 Loring Avenue LLC 11 1:15-bk-45456
    Aug 29, 2013 Ortho-Bionics Laboratory, Inc. 11 1:13-bk-45309
    May 17, 2013 Tres Amici 11 1:13-bk-43006