Welcome to BusinessBankruptcies.com!

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

1323 Sutter LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-47286
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-13

Updated

9-13-23

Last Checked

12-6-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 6, 2013
Last Entry Filed
Dec 5, 2013

Docket Entries by Year

Dec 5, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Narissa A Joseph on behalf of 1323 Sutter LLC Chapter 11 Plan due by 04/4/2014. Disclosure Statement due by 04/4/2014. (Joseph, Narissa) (Entered: 12/05/2013)
Dec 5, 2013 Receipt of Voluntary Petition (Chapter 11)(1-13-47286) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11938909. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/05/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-47286
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Dec 5, 2013
Type
voluntary
Terminated
Jul 14, 2014
Updated
Sep 13, 2023
Last checked
Dec 6, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EMC Mortgage Corporation
    Lawrence & Walsh PC

    Parties

    Debtor

    1323 Sutter LLC
    1368 38th Street
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx0749

    Represented By

    Narissa A Joseph
    277 Broadway
    Suite 501
    New York, NY 10007
    (212) 233-3060
    Fax : (212) 608-0304
    Email: njosephlaw@aol.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 #
    Mar 18 COLORADO USA INC. Colorado USA, INC. 7 1:2024bk41157
    Sep 13, 2022 WIFI CONSTRUCTION LLC 7 1:2022bk42183
    Sep 2, 2022 129 N Walnut Street LLC 11 1:2022bk42104
    Jun 25, 2020 4202 Partners LLC 11 1:2020bk42438
    Apr 24, 2019 Grand Avenue 364 Estates LLC 11 1:2019bk42443
    Mar 13, 2019 Green Builders 2020, LLC 11 1:2019bk41478
    Sep 17, 2018 North Energy Power LLC 11 1:2018bk45304
    Apr 19, 2018 Glenwood Property Management Corp. 11 1:2018bk42177
    Oct 14, 2016 Bronx Realty Enterprises Corp. 11 1:16-bk-12889
    Jun 30, 2016 E 29 St Realty Inc. 11 1:16-bk-42927
    Jun 8, 2016 1422 St. Marks Ave Management Corp 11 1:16-bk-42541
    May 5, 2016 Halsey St. Management B Corp. 11 1:16-bk-41970
    Jan 28, 2016 Wilson Ave Management Corp. 11 1:16-bk-40341
    Feb 11, 2013 Yol Yellow Online Leasing Corp 7 1:13-bk-40740
    Mar 28, 2012 Monroe St Management Corp 7 1:12-bk-42235