Welcome to BusinessBankruptcies.com!

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

13 Marcus Garvey LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk42043
TYPE / CHAPTER
Voluntary / 11

Filed

5-13-20

Updated

9-13-23

Last Checked

6-8-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2020
Last Entry Filed
May 13, 2020

Docket Entries by Quarter

May 13, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717. Filed by Vivian Sobers on behalf of 13 Marcus Garvey LLC Chapter 11 Plan due by 09/10/2020. Disclosure Statement due by 09/10/2020. (Attachments: # 1 Schedule) (Sobers, Vivian) (Entered: 05/13/2020)
May 13, 2020 Receipt of Voluntary Petition (Chapter 11)(1-20-42043) [misc,volp11a] (1717.00) Filing Fee. Receipt number 19255519. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/13/2020)
May 13, 2020 Prior Filing Case Number(s): 19-42315-cec dismissed 07/23/2019, 19-45662-cec dismissed 12/04/2019 (cns) (Entered: 05/13/2020)
May 13, 2020 2 Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/13/2020. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/13/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/13/2020. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/27/2020. Incomplete Filings due by 5/27/2020. (cns) (Entered: 05/13/2020)
May 13, 2020 3 Meeting of Creditors 341(a) meeting to be held on 6/15/2020 at 01:30 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY. (cns) (Entered: 05/13/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk42043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 13, 2020
Type
voluntary
Terminated
Jun 29, 2021
Updated
Sep 13, 2023
Last checked
Jun 8, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abraham Wolf
    Abraham Wolf
    Chondrite REO LLC 5
    Chrondrite REO
    Gabriella Wolf
    George Wong
    J Tech
    Jeffrey Traylor
    Lauren Hoffman
    Moishe Friedman
    Octan Holdings, LLC
    Raymond Fanara
    Tarter Krinsky
    Thomas Smith

    Parties

    Debtor

    13 Marcus Garvey LLC
    4403 13th Avenue
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx7808

    Represented By

    Vivian Sobers
    Sobers Law, PLLC
    11 Broadway
    Suite 615
    New York, NY 10004
    917-225-4501
    Email: vsobers@soberslaw.com

    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 #
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Aug 2, 2023 East Service Road LLC 11 1:2023bk42765
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Apr 18, 2019 Thomas Boyland, LLC 11 1:2019bk42316
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 28, 2015 97 Grand Avenue LLC 7 1:15-bk-13367
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652