Case number: 7:24-bk-22869 - 7 Rensselaer Drive LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    7 Rensselaer Drive LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Sean H. Lane

  • Filed

    10/09/2024

  • Last Filing

    10/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 24-22869-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset

Date filed:  10/09/2024
341 meeting:  11/07/2024

Debtor

7 Rensselaer Drive LLC

32 Decatur Ave
Spring Valley, NY 10977
ROCKLAND-NY
Tax ID / EIN: 81-1288562

represented by
Chezki Menashe

Chezki Menashe, ESQ
400 Rella BLVD
Ste 190
Suffern, NY 10901
845-520-9220
Email: office@melalaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
10/16/20244Order Scheduling Initial Case Conference Signed On 10/16/2024; With Hearing To Be Held On 11/21/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ebanks, Liza) (Entered: 10/16/2024)
10/11/20243Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 10/11/2024. (Admin.) (Entered: 10/12/2024)
10/09/20242Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 11/7/2024 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 10/09/2024)
10/09/2024Pending Deadlines for List of All Creditors & Cred List Needed on Dkt Terminated. (Vargas, Ana) (Entered: 10/09/2024)
10/09/2024Deficiencies Set: Schedule A/B due 10/23/2024. Schedule D due 10/23/2024. Schedule E/F due 10/23/2024. Schedule G due 10/23/2024. Schedule H due 10/23/2024. Summary of Assets and Liabilities due 10/23/2024. Statement of Financial Affairs due 10/23/2024. 20 Largest Unsecured Creditors
DUE at Time of Filing.
Declaration of Schedules due 10/23/2024. List of all creditors
DUE at Time of Filing.
List of All Creditors Required on Case Docket in PDF Format
DUE at Time of Filing.
Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1
DUE at Time of Filing.
Local Rule 1007-2 Affidavit
DUE at Time of Filing.
Corporate Ownership Statement
DUE at Time of Filing.
Incomplete Filings due by 10/23/2024, (Porter, Minnie). (Entered: 10/09/2024)
10/09/2024Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 10/09/2024)
10/09/2024Receipt of Voluntary Petition (Chapter 11)( 24-22869) [misc,824] (1738.00) Filing Fee. Receipt number A16823147. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/09/2024)
10/09/20241Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 2/6/2025, Disclosure Statement due by 2/6/2025, Initial Case Conference due by 11/8/2024, Filed by Chezki Menashe of Chezki Menashe, ESQ on behalf of 7 Rensselaer Drive LLC. (Attachments: # 1 List of Creditors) (Menashe, Chezki) (Entered: 10/09/2024)