Welcome to BusinessBankruptcies.com!

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

1194 Nostrand Avenue Realty Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42908
TYPE / CHAPTER
Voluntary / 11

Filed

8-15-23

Updated

12-10-23

Last Checked

9-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Aug 21, 2023

Docket Entries by Month

Aug 15, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by 1194 Nostrand Avenue Realty Corp Chapter 11 Plan - Small Business - due by 2/12/2024. Chapter 11 Small Business Disclosure Statement due by 2/12/2024. (jjf) (Entered: 08/15/2023)
Aug 15, 2023 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/15/2023. 20 Largest Unsecured Creditors due 8/15/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/15/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/15/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/15/2023. Small Business Balance Sheet due by 8/22/2023. Small Business Cash Flow Statement due by 8/22/2023. Small Business Statement of Operations due by 8/22/2023. Small Business Tax Return due by 8/22/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/29/2023. Schedule A/B due 8/29/2023. Schedule D due 8/29/2023. Schedule E/F due 8/29/2023. Schedule G due 8/29/2023. Schedule H due 8/29/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/29/2023. List of Equity Security Holders due 8/29/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/29/2023. Incomplete Filings due by 8/29/2023. (jjf) (Entered: 08/15/2023)
Aug 15, 2023 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10331970. (JF) (admin) (Entered: 08/15/2023)
Aug 17, 2023 4 Meeting of Creditors 341(a) meeting to be held on 9/15/2023 at 11:00 AM at Teleconference - Brooklyn. (jjf) (Entered: 08/17/2023)
Aug 17, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 15, 2023, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Wolf, Rachel) (Entered: 08/17/2023)
Aug 18, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/17/2023. (Admin.) (Entered: 08/18/2023)
Aug 20, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/19/2023. (Admin.) (Entered: 08/20/2023)
Aug 20, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/19/2023. (Admin.) (Entered: 08/20/2023)
Aug 21, 2023 9 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 08/20/2023. (Admin.) (Entered: 08/21/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42908
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Aug 15, 2023
Type
voluntary
Terminated
Dec 8, 2023
Updated
Dec 10, 2023
Last checked
Sep 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blue Castle (Cayman) Ltd
    Blue Castle (Cayman) LTD
    Building Taxes,
    INTERNAL REVENUE SERVICE
    New York State Department of Taxation & Finance
    Polsinelli
    Water and Sewer,

    Parties

    Debtor

    1194 Nostrand Avenue Realty Corp
    1194 Nostrand Avenue
    Brooklyn, NY 11225
    KINGS-NY
    Tax ID / EIN: xx-xxx6689

    Represented By

    1194 Nostrand Avenue Realty Corp
    PRO SE

    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 #
    Feb 13 Sweet Catch Brooklyn, LLC parent case 11V 1:2024bk10224
    Sep 14, 2023 MZ Vernon, LLC 7 1:2023bk43269
    Jun 12, 2023 125 Midwood Street Partners, LLC 11 1:2023bk42074
    Mar 16, 2023 Glenwood Road Estates, LLC 11 1:2023bk40889
    Nov 6, 2019 388 Fenimore Equities Corp. 7 1:2019bk46702
    Aug 2, 2019 1934 Bedford LLC 11 1:2019bk44751
    Apr 2, 2019 411 Rogers Ave LLC 11 1:2019bk41959
    Dec 13, 2018 Bradford Housing LLC 11 1:2018bk47163
    Sep 23, 2016 New Soldier's Restaurant, Inc. 11 1:16-bk-44243
    Apr 15, 2015 Beautiful View Realty, Inc. 11 1:15-bk-41682
    Mar 13, 2014 Francis Group Holding Corp. 11 1:14-bk-41126
    Sep 12, 2013 Gator Enterprises, Inc. 11 1:13-bk-45564
    Feb 14, 2013 Gator Enterprises, Inc. 11 1:13-bk-40808
    Oct 25, 2012 Beautiful View Realty, Inc. 11 1:12-bk-47550
    Jul 11, 2011 Francis Group Holding Corp. 11 1:11-bk-45999