Welcome to BusinessBankruptcies.com!

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

1670 42nd Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-46974
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-13

Updated

9-13-23

Last Checked

11-22-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2013
Last Entry Filed
Nov 21, 2013

Docket Entries by Year

Nov 21, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 1670 42nd Street LLC Chapter 11 Plan due by 3/21/2014. Disclosure Statement due by 3/21/2014. (cjm) (Entered: 11/21/2013)
Nov 21, 2013 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 11/21/2013. Statement Pursuant to LR1073-2b due by 12/5/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 12/5/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 12/5/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/5/2013. Summary of Schedules due 12/5/2013. Schedule A due 12/5/2013. Schedule B due 12/5/2013. Schedule D due 12/5/2013. Schedule E due 12/5/2013. Schedule F due 12/5/2013. Schedule G due 12/5/2013. Schedule H due 12/5/2013. Declaration on Behalf of a Corporation or Partnership schedule due 12/5/2013. List of Equity Security Holders due 12/5/2013. Statement of Financial Affairs due 12/5/2013. Incomplete Filings due by 12/5/2013. (cjm) (Entered: 11/21/2013)
Nov 21, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00307388. (CM) (admin) (Entered: 11/21/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-46974
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Nov 21, 2013
Type
voluntary
Terminated
Mar 25, 2014
Updated
Sep 13, 2023
Last checked
Nov 22, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berkman, Henoch, Peterson
    Brooklyn Union Gas Co.
    Con Edison
    Craig Stuart Lanza
    Dept. of Environmental Pr
    IRS
    NYC Department of Finance
    NYC Department of Finance
    NYC Dept. DHP
    NYS Dept. of Finance
    NYS Dept. of Tax and Fin.
    Solomon J. Borg, Esq.

    Parties

    Debtor

    1670 42nd Street LLC
    PO Box 190384
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx6327

    Represented By

    1670 42nd Street LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 21, 2023 365 S4 ST LLC 11 1:2023bk43396
    Sep 20, 2023 365 S4 ST LLC 11 1:2023bk43395
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Feb 25, 2021 975 Walton Bronx LLC 11 1:2021bk40487
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Jul 21, 2016 Far Rockaway Blvd Realty Inc. 11 1:16-bk-43223
    Jan 7, 2016 108-110 Palisade Ave Realty Inc. 11 1:16-bk-40054
    Oct 28, 2015 277-283 W Delevan LLC. 11 1:15-bk-44835
    Aug 13, 2015 740 Realty LLC 11 1:15-bk-43754
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Oct 24, 2014 277-283 W. Delavan LLC 11 1:14-bk-45343
    Sep 12, 2013 Hartford & York LLC 11 1:13-bk-45563
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135
    Sep 27, 2011 277-283 W Delevan LLC 11 1:11-bk-48198