Welcome to BusinessBankruptcies.com!

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

Vera's SFFH 228 Albany Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42012
TYPE / CHAPTER
Voluntary / 7

Filed

5-14-24

Updated

6-16-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 17, 2024

Docket Entries by Week of Year

May 14 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Vera's SFFH 228 Albany Avenue LLC (las) (Entered: 05/14/2024)
May 14 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 6/13/2024 at 12:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 05/14/2024)
May 14 4 Deficient Filing Chapter 7: Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/14/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/14/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/28/2024. Schedule A/B due 5/28/2024. Schedule D due 5/28/2024. Schedule E/F due 5/28/2024. Schedule G due 5/28/2024. Schedule H due 5/28/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/28/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/28/2024. Incomplete Filings due by 5/28/2024. (las) (Entered: 05/14/2024)
May 14 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333519. (LS) (admin) (Entered: 05/14/2024)
May 17 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)
May 17 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/16/2024. (Admin.) (Entered: 05/17/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42012
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
May 14, 2024
Type
voluntary
Updated
Jun 16, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    228 Albany Ave LLC
    Garfield Bradshaw
    HB Capital Partners LLC
    Life Storage

    Parties

    Debtor

    Vera's SFFH 228 Albany Avenue LLC
    228 Albany Avenue
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx5827

    Represented By

    Vera's SFFH 228 Albany Avenue LLC
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 23 Sterling Place Development LLC 11 1:2024bk42163
    Mar 13 244 Albany LLC 11V 1:2024bk41099
    Feb 14 803 EP LLC 7 1:2024bk40676
    Feb 1 Dean Park LLC 11 1:2024bk40509
    Sep 14, 2023 244 Albany LLC 7 1:2023bk43274
    Jun 8, 2023 931 Lincoln Place Corp 11 1:2023bk42033
    Jul 16, 2020 W133 Owner LLC 11 1:2020bk42637
    Jul 31, 2018 Oholei Yosef Yitzchok Lubavitch, Inc. 11 1:2018bk44439
    Jun 28, 2016 Albany Deli and Meat Corp. 11 1:16-bk-42878
    Jan 22, 2015 137 Albany LLC 11 1:15-bk-40239
    Jan 13, 2015 137 Albany Avenue LLC 11 1:15-bk-40121
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105
    Dec 2, 2014 Gift Real Estate Enterprises Inc. 7 2:14-bk-34406
    Mar 20, 2014 137 Albany LLC 11 1:14-bk-41294
    Jan 22, 2013 Consolidated Distributors Inc 11 1:13-bk-40350