Welcome to BusinessBankruptcies.com!

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

1080 Utica LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-45820
TYPE / CHAPTER
Voluntary / 11

Filed

8-9-12

Updated

9-14-23

Last Checked

8-10-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2012
Last Entry Filed
Aug 10, 2012

Docket Entries by Year

Aug 9, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Bruce Weiner on behalf of 1080 Utica LLC Chapter 11 Plan due by 12/7/2012. Disclosure Statement due by 12/7/2012. (Weiner, Bruce) (Entered: 08/09/2012)
Aug 9, 2012 Receipt of Voluntary Petition (Chapter 11)(1-12-45820) [misc,volp11a] (1046.00) Filing Fee. Receipt number 10342810. Fee amount 1046.00. (U.S. Treasury) (Entered: 08/09/2012)
Aug 10, 2012 Related Case: 07-42474-ess 1210 Utica Avenue Realty Corp., filed 05/08/07 (cjm) (Entered: 08/10/2012)
Aug 10, 2012 Judge Jerome Feller removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth Stong added to the case. (cjm) (Entered: 08/10/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-45820
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Aug 9, 2012
Type
voluntary
Terminated
Mar 14, 2014
Updated
Sep 14, 2023
Last checked
Aug 10, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Al Wittlin&Theo Wittlin
    Al Wittlin&Theo Wittlin
    Bank of New York Mellon
    City of New York
    Gro-Wit Capital Ltd.

    Parties

    Debtor

    1080 Utica LLC
    775 Flatbush Avenue
    Ground Floor
    Brooklyn, NY 11226
    KINGS-NY
    Tax ID / EIN: xx-xxx4162

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    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 #
    Mar 22 Diamond Eagle Agency, LLC 11 1:2024bk41247
    Feb 20 B&W Realty Group Corp. 11 1:2024bk40756
    Dec 19, 2023 Fishermans Cove Inc Fishermans Cove Inc 11V 1:2023bk44696
    Jun 12, 2023 125 Midwood Street Partners, LLC 11 1:2023bk42074
    Apr 27, 2023 Three Nickels, LLC 11 1:2023bk41456
    Apr 19, 2023 Hello Albemarle LLC 11 1:2023bk41326
    Jan 10, 2023 c/o Reginald Manning Greater Omentum and Lawrence 7 1:2023bk10032
    Aug 10, 2022 North Brooklyn Real Estate Initiative Corp. 11 1:2022bk41926
    Sep 11, 2019 199-02 LINDEN BLVD REALTY LLC 7 1:2019bk45450
    Aug 2, 2019 1934 Bedford LLC 11 1:2019bk44751
    Dec 13, 2018 Bradford Housing LLC 11 1:2018bk47163
    Jun 6, 2018 North Brooklyn Real Estate Initiative, Corp 11 1:2018bk43325
    Sep 23, 2016 New Soldier's Restaurant, Inc. 11 1:16-bk-44243
    Apr 7, 2016 Obigor LLC 11 1:16-bk-41474
    Jun 12, 2014 Advanced Laundry Systems of N.Y., Inc. 11 1:14-bk-43020