Welcome to BusinessBankruptcies.com!

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

1216 Hinsdale Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-42107
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-13

Updated

9-13-23

Last Checked

4-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2013
Last Entry Filed
Apr 10, 2013

Docket Entries by Year

Apr 10, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 1216 Hinsdale Realty LLC Chapter 11 Plan - Small Business - due by 10/7/2013. Chapter 11 Small Business Disclosure Statement due by 10/7/2013. (mem) (Entered: 04/10/2013)
Apr 10, 2013 Prior Filings Case Number(s): 12-46597-nhl Terminated: 02/12/2013 (mem) (Entered: 04/10/2013)
Apr 10, 2013 Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 04/10/2013)
Apr 10, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 4/17/2013. Small Business Cash Flow Statement due by 4/17/2013. Small Business Statement of Operations due by 4/17/2013. Small Business Tax Return due by 4/17/2013. List of 20 Largest Unsecured Creditors due 4/10/2013. Statement Pursuant to LR1073-2b due by 4/24/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 4/24/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/24/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/24/2013. Declaration on Behalf of a Corporation or Partnership schedule due 4/24/2013. List of Equity Security Holders due 4/24/2013. Statement of Financial Affairs due 4/24/2013. Incomplete Filings due by 4/24/2013. (mem) (Entered: 04/10/2013)
Apr 10, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00305778. (MM) (admin) (Entered: 04/10/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-42107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 10, 2013
Type
voluntary
Terminated
May 31, 2013
Updated
Sep 13, 2023
Last checked
Apr 11, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander T. Singer, Esq.
    Madison Lenders Corp

    Parties

    Debtor

    1216 Hinsdale Realty LLC
    12 Hinsdale Street
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx6736

    Represented By

    1216 Hinsdale Realty LLC
    PRO SE

    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 #
    Feb 29 26-1342 Herkimer Street, LLC 7 1:2024bk40936
    Sep 28, 2023 Sutter 551 Corp 7 1:2023bk43490
    Sep 26, 2023 Uptown Group Inc 11 1:2023bk43443
    Apr 26, 2022 Perfect Home Repairs Inc 7 1:2022bk40876
    Mar 9, 2020 Perfect Home Repairs, Inc. 7 1:2020bk41439
    Jun 5, 2019 Sutter 551 Corp. 7 1:2019bk43469
    Apr 10, 2019 1391 Holding Inc 7 1:2019bk42161
    Jan 30, 2019 Sutter 551 Corp. 7 1:2019bk40587
    Oct 24, 2018 1391 Holding Inc 7 1:2018bk46087
    Sep 1, 2017 Q and O Estates Corp 7 1:17-bk-44566
    Jan 21, 2014 11 Wyona Realty Corp 11 1:14-bk-40216
    Jul 16, 2013 Fulton Fish Market 11 1:13-bk-44334
    Sep 12, 2012 1216 Hinsdale Realty LLC 11 1:12-bk-46597
    Aug 23, 2012 Strong Steel Door Corp. 11 1:12-bk-46130
    Jul 27, 2011 East New York Development Corporation 11 1:11-bk-46500