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
1:14-bk-45735
TYPE / CHAPTER
Voluntary / 11

Filed

11-11-14

Updated

9-13-23

Last Checked

11-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2014
Last Entry Filed
Nov 11, 2014

Docket Entries by Year

Nov 11, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Bruce Weiner on behalf of 1080 Utica LLC Chapter 11 Plan due by 03/11/2015. Disclosure Statement due by 03/11/2015. (Weiner, Bruce) (Entered: 11/11/2014)
Nov 11, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-45735) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12916699. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/11/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-45735
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Nov 11, 2014
Type
voluntary
Terminated
Feb 23, 2015
Updated
Sep 13, 2023
Last checked
Nov 12, 2014

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
    Bank of NY Mellon
    Christ's Kingdome -
    City of New York
    East Coast Superior
    Elliot Frankel
    Gro-Wit Capital Ltd.
    NYC Water Board
    Patricia Chen

    Parties

    Debtor

    1080 Utica LLC
    2502 E. 66th St.
    Brooklyn, NY 11234
    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

    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 #
    Apr 18 Harbor Drive LLC 11 1:2024bk41656
    Feb 8 Davender Moore Enterprise Corporation 7 1:2024bk40599
    Jan 23 7231 Bergen Ct. Corp 7 1:2024bk40293
    Jul 13, 2023 Waycross Vista, INC 11 1:2023bk42468
    Jul 12, 2023 1533 Brooklyn Holdings Inc. 7 1:2023bk42434
    Jul 5, 2023 2624 E 63RD ST LLC 11 1:2023bk42370
    Dec 21, 2022 1762 Nostrand LLC 7 1:2022bk43162
    Sep 26, 2019 Parkway Trucking Inc. 7 1:2019bk45853
    May 30, 2019 S & E Management Services LLC 7 1:2019bk43289
    Jan 30, 2019 VAL EL SALON AND DAY SPA LLC 11 1:2019bk40589
    Mar 28, 2018 RU Cab Corp. 11 1:2018bk41706
    Mar 1, 2018 Keith Y&S Development of NY, Inc. and Estate of Keith Spaulding 11 1:2018bk41131
    Apr 15, 2015 B&H Development 1 Corp 7 1:15-bk-41677
    Oct 3, 2014 1058 Southern Blvd. Realty Corp. 11 1:14-bk-12808
    Jan 1, 2013 SLIDELL, LLC 11 1:13-bk-40001