Welcome to BusinessBankruptcies.com!

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

571 Sherman Ave., LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22308
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-24

Updated

4-10-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Day

Apr 9 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number 70000521 Schedule A/B due 4/23/2024. Schedule D due 4/23/2024. Schedule E/F due 4/23/2024. Schedule G due 4/23/2024. Schedule H due 4/23/2024. Summary of Assets and Liabilities due 4/23/2024. Statement of Financial Affairs due 4/23/2024. Declaration of Schedules due 4/23/2024. Corporate Resolution due 4/23/2024. Local Rule 1007-2 Affidavit due by: 4/23/2024. Corporate Ownership Statement due by: 4/23/2024. Incomplete Filings due by 4/23/2024, Chapter 11 Plan due by 8/7/2024, Disclosure Statement due by 8/7/2024, Initial Case Conference due by 5/9/2024, Filed by 571 Sherman Ave., LLC . (Rai, Narotam) Rec. No. Added on 4/9/2024 (Bush, Brent) (Entered: 04/09/2024)
Apr 9 Judge Sean H. Lane added to the case. (Rai, Narotam). (Entered: 04/09/2024)
Apr 10 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/2/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rai, Narotam). (Entered: 04/10/2024)
Apr 10 3 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 5/2/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 04/10/2024)
Apr 11 4 Motion to Dismiss Case filed by Brian S. Masumoto on behalf of United States Trustee with hearing to be held on 5/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/3/2024,. (Masumoto, Brian) (Entered: 04/11/2024)
Apr 11 5 Certificate of Service /Motion for an Order Dismissing Chapter 11 Case (related document(s)4) filed by Brian S. Masumoto on behalf of United States Trustee. with hearing to be held on 5/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Masumoto, Brian) (Entered: 04/11/2024)
Apr 12 6 Order Scheduling Initial Case Conference Signed On 4/12/2024, With hearing to be held on 5/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 04/12/2024)
Apr 12 7 Order To Show Cause Signed On 4/12/2024, Re: Order To Show Cause Why This Case Should Not Be Dismissed For Failure To Obtain Counsel; With hearing to be held on 5/8/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL)(Ebanks, Liza) (Entered: 04/12/2024)
Apr 13 8 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)
Apr 15 9 Certificate of Mailing (related document(s) (Related Doc # 7)) . Notice Date 04/14/2024. (Admin.) (Entered: 04/15/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22308
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Apr 9, 2024
Type
voluntary
Updated
Apr 10, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    SSA NE Assets, LLC

    Parties

    Debtor

    571 Sherman Ave., LLC
    20 S. Post Lane
    Airmont, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx3413

    Represented By

    571 Sherman Ave., LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Brian S. Masumoto
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Room 534
    New York, NY 10004-1408
    212-510-0500
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 Beach 21st Street Realty LLC 11 7:2024bk22152
    Feb 13 Quickway Estates LLC 11 7:2024bk22114
    Aug 2, 2023 Northbrook Realty LLC 7 7:2023bk22583
    Jun 9, 2022 The BSD Trust 7 7:2022bk22344
    Jul 7, 2021 Fifteen Twenty Six Fifty Second LLC 11 7:2021bk22397
    Oct 28, 2019 BSD Trust 11 7:2019bk23902
    Aug 27, 2018 1 Kenneth Street LLC 11 7:2018bk23299
    Jul 11, 2018 BSD Trust 11 7:2018bk23056
    Jun 29, 2016 Spartan Specialty Finance I SPV, LLC 11 7:16-bk-22881
    Oct 28, 2013 Joshua Ct. LLC 11 7:13-bk-23772
    Aug 16, 2013 Pierre Equities LLC 7 7:13-bk-23357
    Jun 6, 2013 130 Eckerson Road LLC 7 7:13-bk-22908
    May 28, 2013 Berthune Group LLC 7 7:13-bk-22821
    Jan 23, 2012 Fox Holdings, LLC 7 7:12-bk-22120
    Aug 15, 2011 Upstate Heights LLC 11 7:11-bk-23650