Welcome to BusinessBankruptcies.com!

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

139-58th St LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42151
TYPE / CHAPTER
Voluntary / 11

Filed

6-20-23

Updated

3-17-24

Last Checked

7-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2023
Last Entry Filed
Jun 24, 2023

Docket Entries by Month

Jun 20, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Charles Wertman on behalf of 139-58th St LLC Chapter 11 Plan due by 10/18/2023. Disclosure Statement due by 10/18/2023. (Wertman, Charles) (Entered: 06/20/2023)
Jun 20, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Charles Wertman on behalf of 139-58th St LLC (Wertman, Charles) (Entered: 06/20/2023)
Jun 20, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42151) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21726006. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/20/2023)
Jun 21, 2023 Prior Filing Case Number(s): 21-42840-jmm dismissed on 04/14/2022 (drk) (Entered: 06/21/2023)
Jun 21, 2023 Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (drk) (Entered: 06/21/2023)
Jun 21, 2023 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/20/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/20/2023. Incomplete Filings due by 7/5/2023. (nwh) (Entered: 06/21/2023)
Jun 22, 2023 4 Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (Feuerstein, Jerold) (Entered: 06/22/2023)
Jun 22, 2023 5 Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of LCP NPL XI, 2019 LLC (RE: related document(s)4 Notice of Appearance filed by Creditor LCP NPL XI, 2019 LLC) (Feuerstein, Jerold) (Entered: 06/22/2023)
Jun 24, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42151
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 20, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    John Demattia
    Kriss & Feuerstein LLP
    LCP NPL XI, 2019 LLC
    LCP NPL XI, 2019 LLC
    LCP NPL XI, 2019 LLC
    New York City Dept of Finance
    NYC Dept of Finance
    NYC Glass Corp
    NYS Dept of Tax and Finance
    Shawn Bass Sr.

    Parties

    Debtor

    139-58th St LLC
    139 58th Street
    Brooklyn, NY 11220
    KINGS-NY
    Tax ID / EIN: xx-xxx3105

    Represented By

    Charles Wertman
    The Law Offices of Charles Wertman
    100 Merrick Road
    Suite 304W
    Rockville Centre, NY 11570
    516-284-0900
    Fax : 516-284-0901
    Email: charles@cwertmanlaw.com

    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 #
    Jul 27, 2023 178 East 56th ST LLC 7 1:2023bk42674
    Feb 23, 2022 L Dontis Produce Company, Incorporated 11 1:2022bk40324
    Dec 23, 2019 Pierless Fish Corp. 11 1:2019bk47655
    Dec 20, 2019 Truck Repair of Brooklyn NY, Inc 7 1:2019bk47644
    Feb 27, 2019 Truck Repair of Brooklyn New York, Inc. 11 1:2019bk41169
    Dec 7, 2017 Sunset Plumbing Supply, Inc 11 1:17-bk-46589
    Jul 19, 2017 BNF Realty Brooklyn, LLC 11 1:17-bk-43689
    Jun 1, 2017 MK Shore LLC 11 1:17-bk-42840
    May 19, 2017 Lucky Seven Deli, Inc 7 1:17-bk-42533
    Aug 7, 2014 Seedan Real Estate Holding LLC 11 1:14-bk-44069
    Feb 7, 2014 A TO Z WIRELESS SOLUTIONS, INC. 7 1:14-bk-40537
    Sep 3, 2013 V. Barile Inc. 11 1:13-bk-45403
    Jul 18, 2013 Top Choice Estates LLC 11 1:13-bk-44371
    Sep 27, 2012 Tahmaz Realty Corp. 11 1:12-bk-46947
    Nov 10, 2011 Mead & Josipovich, Inc 7 1:11-bk-49518