New York Eastern Bankruptcy Court

Case number: 8:23-bk-74465 - 2815 Atlantic Avenue, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
2815 Atlantic Avenue, LLC
Chapter
11
Judge
Robert E. Grossman
Filed
11/29/2023
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-23-74465-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset

Date filed:  11/29/2023
341 meeting:  12/28/2023

Debtor

2815 Atlantic Avenue, LLC

35 Bank Street
Center Moriches, NY 11934
SUFFOLK-NY
Tax ID / EIN: 82-2529403

represented by
Anne Penachio

Penachio Malara LLP
245 Main Street
Suite 450
White Plains, NY 10601-2310
(914) 946-2889
Fax : (914) 206-4884
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US 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
 
 

Latest Dockets
Date Filed#Docket Text
12/13/202317Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, List of Equity Holders Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 12/13/2023)
12/12/202316Docket Text
Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC. (Penachio, Anne) (Entered: 12/12/2023)
12/09/202315Docket Text
BNC Certificate of Mailing with Notice/Order Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023)
12/07/202314Docket Text
Order Scheduling Initial Case Management Conference . Status hearing to be held on 1/8/2024 at 09:30 AM at Teleconference - Central Islip. Signed on 12/7/2023 (amp) (Entered: 12/07/2023)
12/04/202313Docket Text
Notice of Appearance and Request for Notice Filed by Adrienne Woods on behalf of BayFirst National Bank (Woods, Adrienne) (Entered: 12/04/2023)
12/01/202312Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
12/01/202311Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/01/2023. (Admin.) (Entered: 12/02/2023)
11/30/202310Docket Text
Notice of Appearance and Request for Notice Filed by Kevin Tompsett on behalf of Farm Credit East, ACA (Tompsett, Kevin) (Entered: 11/30/2023)
11/29/20239Docket Text
Statement /Corporate Disclosure Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Anne Penachio on behalf of 2815 Atlantic Avenue, LLC (Penachio, Anne) (Entered: 11/29/2023)
11/29/2023Docket Text
Deadlines Updated / Set - Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/29/2023. (RE: related document(s)7 Deficient Filing Chapter 11) (ssw) (Entered: 11/29/2023)