Welcome to BusinessBankruptcies.com!

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

1325 Atlantic Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk40277
TYPE / CHAPTER
Voluntary / 11

Filed

2-16-22

Updated

3-17-24

Last Checked

3-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 17, 2022
Last Entry Filed
Feb 16, 2022

Docket Entries by Quarter

Feb 16, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Tracy L Klestadt on behalf of 1325 Atlantic Realty LLC Chapter 11 Plan due by 06/16/2022. Disclosure Statement due by 06/16/2022. (Klestadt, Tracy) (Entered: 02/16/2022)
Feb 16, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-40277) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20607997. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/16/2022)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk40277
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 16, 2022
Type
voluntary
Updated
Mar 17, 2024
Last checked
Mar 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Seal USA LLC
    Active Cooling & Heating
    Berger Fink LLP
    Big Apple Group NY LLC
    BMW Plumbing Supplies
    Braga Corp.
    Brooklyn Hospitality Group LLC
    City of New York - Finance Commissioner
    Cuetes Corp.
    Do All Interiors Inc.
    Double Solutions, Inc.
    Engineering Solutions LLC
    Green Capital Management LLC
    Gutman Weiss, P.C.
    Hi Volts Electrical Inc.
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1325 Atlantic Realty LLC
    404 Arlington Avenue
    Lakewood, NJ 08701
    OCEAN-NJ
    Tax ID / EIN: xx-xxx4336

    Represented By

    Tracy L Klestadt
    Klestadt Winters Jureller
    Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    (212) 972-3000
    Fax : 212-972-2245
    Email: tklestadt@klestadt.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 #
    May 9, 2023 265 Laurel Avenue, LLC 11 3:2023bk13970
    Feb 20, 2023 Paxe Latitude LP 11 3:2023bk11337
    Feb 21, 2022 265 Laurel Avenue, LLC 11 3:2022bk11355
    Aug 13, 2019 265 Laurel Avenue, LLC 11 3:2019bk25648
    Jan 8, 2019 265 Laurel Avenue, LLC 11 3:2019bk10449
    Jun 12, 2018 The Lakewood of Voorhees Operator, LLC 7 1:2018bk21849
    Mar 23, 2018 American Center for Civil Justice, Inc. 11 3:2018bk15691
    Feb 2, 2017 Horizons at Woodlake Greens, LLC 7 3:17-bk-12147
    Feb 8, 2016 1666 Hidden Lane LLC 7 3:16-bk-12250
    Jan 6, 2016 Lakewood Shopper, LLC 11 3:16-bk-10191
    May 7, 2014 DiNaso & Sons Building Supply Company, Inc. 11 1:14-bk-42298
    Jan 27, 2013 Elizabeth Property Holdings, LLC 11 3:13-bk-11519
    Jul 23, 2012 Sea Real Estate CCHF 101, LLC 11 3:12-bk-28242
    Feb 16, 2012 Etz Hayim, Inc., NJ Non-Profit Corporation 11 3:12-bk-13864
    Jan 3, 2012 Karka Management, LLC 7 3:12-bk-10076