Welcome to BusinessBankruptcies.com!

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

365 S4 St Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43396
TYPE / CHAPTER
Voluntary / 11

Filed

9-21-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 21, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of 365 S4 ST LLC Chapter 11 Plan due by 01/19/2024. Disclosure Statement due by 01/19/2024. (Sobers, Vivian) (Entered: 09/21/2023)
Sep 21, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43396) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21982090. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/21/2023)
Sep 22, 2023 Prior Filing Case Number(s): 23-43395-jmm filed 9/20/23 (mem) (Entered: 09/22/2023)
Sep 22, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 09/22/2023)
Sep 25, 2023 2 Order Scheduling Initial Case Management Conference. Signed on 9/25/2023 Status hearing to be held on 10/25/2023 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 09/25/2023)
Sep 25, 2023 3 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/21/2023. 20 Largest Unsecured Creditors due 9/21/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/21/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/21/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/21/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/5/2023. Schedule A/B due 10/5/2023. Schedule D due 10/5/2023. Schedule E/F due 10/5/2023. Schedule G due 10/5/2023. Schedule H due 10/5/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/5/2023. List of Equity Security Holders due 10/5/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/5/2023. Incomplete Filings due by 10/5/2023. (drk) (Entered: 09/25/2023)
Sep 25, 2023 4 Meeting of Creditors 341(a) meeting to be held on 10/30/2023 at 02:15 PM at Teleconference - Brooklyn. (drk) (Entered: 09/25/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43396
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 21, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BDF Design Inc.
    Expediter Group
    Fleischmann PLLC
    Flix Handyman Inc.
    Goldberg, Lustig & Steckler, PLLC
    Matthew Burrows, Esq.
    National Grid
    NYC Department of Finance
    NYC Water Board
    Pest Hunter Inc.
    Pristine Facility Services Inc
    PS FUNDING, INC,
    PS Funding, Inc.
    YHT Construction

    Parties

    Debtor

    365 S4 ST LLC
    365 South 4th Street
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx5566

    Represented By

    Vivian Sobers
    Sobers Law, PLLC
    11 Broadway
    Suite 615
    New York, NY 10004
    917-225-4501
    Email: vsobers@soberslaw.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 #
    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
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    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