Welcome to BusinessBankruptcies.com!

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

1380 Realty NY LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40017
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-24

Updated

3-31-24

Last Checked

1-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2024
Last Entry Filed
Jan 8, 2024

Docket Entries by Week of Year

Jan 3 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Linda M Tirelli on behalf of 1380 Realty NY LLC Chapter 11 Plan due by 05/2/2024. Disclosure Statement due by 05/2/2024. (Attachments: # 1 2017 Pre-Petition statement) (Tirelli, Linda) (Entered: 01/03/2024)
Jan 3 Receipt of Voluntary Petition (Chapter 11)( 1-24-40017) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22260454. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/03/2024)
Jan 3 2 Deficient Filing Chapter 11 Voluntary Petition (NAICS Code) due by 1/3/2024. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/3/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/3/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/3/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/17/2024. Schedule A/B due 1/17/2024. Schedule D due 1/17/2024. Schedule E/F due 1/17/2024. Schedule G due 1/17/2024. Schedule H due 1/17/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/17/2024. Statement of Financial Affairs Non-Ind Form 207 due 1/17/2024. Incomplete Filings due by 1/17/2024. (jjf) (Entered: 01/03/2024)
Jan 5 3 Meeting of Creditors 341(a) meeting to be held on 2/9/2024 at 09:30 AM at Teleconference - Brooklyn. (jjf) (Entered: 01/05/2024)
Jan 5 4 Order Scheduling Initial Case Management Conference . Signed on 1/5/2024. Status hearing to be held on 2/22/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 01/05/2024)
Jan 5 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 9, 2024, at 9:30 a.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 01/05/2024)
Jan 6 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/05/2024. (Admin.) (Entered: 01/06/2024)
Jan 8 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024)
Jan 8 8 BNC Certificate of Mailing with Notice/Order Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40017
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 3, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1971 60th Street LLC
    Harvey Abrahams
    Holland & Knight LLP
    Ira Burstein
    MSF Lending LLC

    Parties

    Debtor

    1380 Realty NY LLC
    1971 60th Street
    Brooklyn, NY 11204
    KINGS-NY
    Tax ID / EIN: xx-xxx4114

    Represented By

    Linda M Tirelli
    Tirelli Law Group, LLC
    50 Main Street
    Suite 1265
    White Plains, NY 10606
    914-732-3222
    Email: ltirelli@tirellilawgroup.com

    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 #
    Nov 6, 2023 962 972 Bushwick Ave LLC 11 1:2023bk44074
    Sep 22, 2023 Gureev LLC 11 1:2023bk43421
    Oct 21, 2022 VG Imperial Inc. 11 1:2022bk42627
    Mar 12, 2020 JRYE LLC 11 1:2020bk41492
    Nov 6, 2019 Sun Tea Mix Inc 7 1:2019bk46686
    Jul 21, 2019 4218 Partners LLC 11 1:2019bk44444
    Jun 19, 2018 Green Fairmount BEH Y, LLC 11 2:2018bk21011
    Jun 19, 2018 Bedford Properties BEH Y, LLC 11 2:2018bk21009
    Jan 3, 2018 84 ELTON LLC 11 1:2018bk40038
    Sep 8, 2016 1672 45th Street, LLC 11 1:16-bk-44033
    Mar 18, 2014 Duffield Enterprises, LLC 11 1:14-bk-41206
    Aug 19, 2013 Yeshiva Ktana of Bensonhurst a/k/a Yeshiva Shaarei 11 1:13-bk-45079
    Apr 11, 2013 1550 Fulton Street Realty Holdings LLC 11 1:13-bk-42127
    Sep 12, 2012 G.A.D., LLC 11 1:12-bk-46598
    Sep 21, 2011 BLY Management Realty LLC 7 1:11-bk-48051