Welcome to BusinessBankruptcies.com!

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

1132 39 St LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44527
TYPE / CHAPTER
Voluntary / 11

Filed

12-7-23

Updated

3-31-24

Last Checked

1-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2023
Last Entry Filed
Dec 11, 2023

Docket Entries by Week of Year

Dec 7, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 1132 39 St LLC Chapter 11 Plan due by 4/5/2024. Disclosure Statement due by 4/5/2024. (las) (Entered: 12/07/2023)
Dec 7, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/7/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/7/2023. 20 Largest Unsecured Creditors due 12/7/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/7/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/7/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/7/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/21/2023. Schedule A/B due 12/21/2023. Schedule C due 12/21/2023. Schedule D due 12/21/2023. Schedule E/F due 12/21/2023. Schedule G due 12/21/2023. Schedule H due 12/21/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/21/2023. List of Equity Security Holders due 12/21/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/21/2023. Incomplete Filings due by 12/21/2023. (las) (Entered: 12/07/2023)
Dec 7, 2023 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10332543. (LS) (admin) (Entered: 12/07/2023)
Dec 8, 2023 3 Meeting of Creditors 341(a) meeting to be held on 1/12/2024 at 04:00 PM at Teleconference - Brooklyn. (las) (Entered: 12/08/2023)
Dec 10, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/09/2023. (Admin.) (Entered: 12/10/2023)
Dec 11, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/10/2023. (Admin.) (Entered: 12/11/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44527
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Dec 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JPMorgan Chase Bank, National Association
    Wells Fargo Bank, N.A.
    Wells Fargo Bank, NA

    Parties

    Debtor

    1132 39 St LLC
    5014 16 Ave
    Unit 269
    Brooklyn, NY 11204
    KINGS-NY
    Tax ID / EIN: xx-xxx8110

    Represented By

    Joshua Bronstein
    Law Office Joshua Bronstien & Associates
    114 Soundview Drive
    Port Washington, NY 11050
    516-698-0202
    Email: Jbrons5@yahoo.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 #
    Dec 21, 2022 LGID NY LLC 11 1:2022bk43171
    Apr 4, 2022 LCG Community Services, Inc. 7 1:2022bk40703
    Mar 11, 2020 Throop Ventures LLC 11 1:2020bk41478
    Feb 11, 2020 AA Kodesh Holdings, LLC 11 1:2020bk40860
    Feb 6, 2020 3052 Brighton First, LLC 11 1:2020bk40794
    Aug 7, 2019 LINDEN VENTURES 1 LLC 11 1:2019bk44820
    Jun 20, 2019 Throop Ventures LLC 11 1:2019bk43829
    Jan 21, 2019 AA Kodesh Holdings, LLC 11 1:2019bk40359
    Jun 7, 2016 Sugarman's Plaza Limited Partnership 11 1:16-bk-42496
    Mar 19, 2014 1443 61 LLC 11 1:14-bk-41255
    Aug 20, 2013 Bronx AL, LLC 11 2:13-bk-17583
    Jul 31, 2013 R.I.K. Realty LLC 11 1:13-bk-44736
    Apr 30, 2013 Bronx RMT LLC 11 1:13-bk-11426
    Feb 6, 2013 107 East 60th Street Associates, LLC 7 1:13-bk-10412
    Jun 30, 2011 Taryag Realty, LLC 11 3:11-bk-29768