Welcome to BusinessBankruptcies.com!

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

1151 Loring Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-45456
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-15

Updated

9-13-23

Last Checked

1-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 3, 2015
Last Entry Filed
Dec 2, 2015

Docket Entries by Year

Dec 2, 2015 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 1151 Loring Avenue LLC Chapter 11 Plan - Small Business - due by 5/31/2016. Chapter 11 Small Business Disclosure Statement due by 5/31/2016. (amp) (Entered: 12/02/2015)
Dec 2, 2015 Judge Assigned Due to Prior Filing, Judge Reassigned. (amp) (Entered: 12/02/2015)
Dec 2, 2015 Prior Filing Case Number(s): 15-43492-ess (amp) (Entered: 12/02/2015)
Dec 2, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 246122. (AT) (admin) (Entered: 12/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-45456
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Dec 2, 2015
Type
voluntary
Terminated
Apr 28, 2016
Updated
Sep 13, 2023
Last checked
Jan 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage LLC,
    NYCTL 1998-2 Trust

    Parties

    Debtor

    1151 Loring Avenue LLC
    10805 Liberty Ave
    Richmond Hill, NY 11419
    QUEENS-NY
    Tax ID / EIN: xx-xxx7198

    Represented By

    1151 Loring Avenue LLC
    PRO SE

    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 #
    Feb 9 10106 NYC Corporation 11 1:2024bk40618
    Jan 23 The Estate of Yong Suk Graham 7 1:2024bk40295
    Jan 17 97-33 104th LLC 7 1:2024bk40225
    Aug 4, 2022 10214 Equities Corp 7 1:2022bk41897
    Dec 2, 2019 Kavita LLC 7 1:2019bk47228
    Aug 28, 2019 97-58 108th Street Properties Inc. 7 1:2019bk45183
    Apr 28, 2019 Golden Stream Enterprise Inc. 7 1:2019bk42517
    Apr 5, 2019 CFINE LLC 7 1:2019bk42069
    Jan 29, 2019 Sunny 175 Corp 11 1:2019bk40538
    Oct 18, 2018 139 Albany Ave Holding Corp 11 1:2018bk46002
    Jan 24, 2018 Brooklyn Womens Pavillion Facilities LLC 11 1:2018bk40375
    Jan 11, 2018 Rosita Property Inc 11 1:2018bk40159
    Feb 24, 2017 Andra's Redemption, Inc. 11 1:17-bk-40825
    Aug 21, 2014 Area Plumbing Supply Inc. 11 1:14-bk-44283
    May 17, 2013 Tres Amici 11 1:13-bk-43006