Welcome to BusinessBankruptcies.com!

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

1040 Management, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-45283
TYPE / CHAPTER
Voluntary / 7

Filed

8-28-13

Updated

9-13-23

Last Checked

8-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2013
Last Entry Filed
Aug 28, 2013

Docket Entries by Year

Aug 28, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Jon A Lefkowitz on behalf of 1040 Management, LLC (Lefkowitz, Jon) (Entered: 08/28/2013)
Aug 28, 2013 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Jon A Lefkowitz on behalf of 1040 Management, LLC (Lefkowitz, Jon) (Entered: 08/28/2013)
Aug 28, 2013 Receipt of Voluntary Petition (Chapter 7)(1-13-45283) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 11620806. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/28/2013)
Aug 28, 2013 3 Statement corporate resolution Filed by Jon A Lefkowitz on behalf of 1040 Management, LLC (Lefkowitz, Jon) (Entered: 08/28/2013)
Aug 28, 2013 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 10/04/2013 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 08/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-45283
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Aug 28, 2013
Type
voluntary
Terminated
Mar 23, 2016
Updated
Sep 13, 2023
Last checked
Aug 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abraham Sofer
    Adar 980 Realty, LLC
    Agneta Sofer
    Con Edison

    Parties

    Debtor

    1040 Management, LLC
    1025 E. 13th St.
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx6835

    Represented By

    Jon A Lefkowitz
    1222 Avenue M
    Suite 204
    Brooklyn, NY 11230
    (718) 692-0459
    Fax : 718-376-2748
    Email: jonalefkowitz@gmail.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Olympia Pita 1 LLC 11V 1:2024bk41669
    Nov 9, 2023 Bay Pita LLC 11 1:2023bk44114
    Nov 7, 2023 Jay Deli Corp. 11V 1:2023bk44084
    Jun 27, 2023 Jay Deli Corp. 11V 1:2023bk42271
    Jul 27, 2022 331 Rockaway LLC 7 1:2022bk41786
    Mar 13, 2020 KODOSH HOLDINGLLC 11 1:2020bk41538
    Feb 17, 2017 BROADWAY EQUITY HOLDINGS LLC 11 7:17-bk-22242
    Aug 4, 2016 Claire Accuhair, Inc 7 1:16-bk-43511
    Jan 5, 2016 Nieberg Midwood Chapel Inc 11 1:16-bk-40028
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY COUNTY, LLC 7 1:13-bk-45082
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY, LLC 7 1:13-bk-45081
    Aug 13, 2013 SSJ Holdings III, LLC 7 1:13-bk-44930
    Aug 13, 2013 SSJ Holdings II, LLC 7 1:13-bk-44929
    Aug 13, 2013 SSJ Holdings I, LLC 7 1:13-bk-44928
    Feb 6, 2012 N. Bergman Insurance Trust 11 1:12-bk-40822