Welcome to BusinessBankruptcies.com!

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

1420 Waterloo Place LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-47055
TYPE / CHAPTER
Voluntary / 11

Filed

10-1-12

Updated

9-13-23

Last Checked

10-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2012
Last Entry Filed
Oct 1, 2012

Docket Entries by Year

Oct 1, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by 1420 Waterloo Place LLC Chapter 11 Plan - Small Business - due by 4/1/2013. Chapter 11 Small Business Disclosure Statement due by 4/1/2013. (mem) (Entered: 10/01/2012)
Oct 1, 2012 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 10/9/2012. Small Business Cash Flow Statement due by 10/9/2012. Small Business Statement of Operations due by 10/9/2012. Small Business Tax Return due by 10/9/2012. List of 20 Largest Unsecured Creditors due 10/1/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 10/15/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/15/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/15/2012. Summary of Schedules due 10/15/2012. Schedule A due 10/15/2012. Schedule B due 10/15/2012. Schedule D due 10/15/2012. Schedule E due 10/15/2012. Schedule F due 10/15/2012. Schedule G due 10/15/2012. Schedule H due 10/15/2012. Declaration on Behalf of a Corporation or Partnership schedule due 10/15/2012. List of Equity Security Holders due 10/15/2012. Statement of Financial Affairs due 10/15/2012. Incomplete Filings due by 10/15/2012. (mem) (Entered: 10/01/2012)
Oct 1, 2012 Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00304615. (MM) (admin) (Entered: 10/01/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-47055
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Oct 1, 2012
Type
voluntary
Terminated
Dec 28, 2012
Updated
Sep 13, 2023
Last checked
Oct 2, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    308 Broad St LLC

    Parties

    Debtor

    1420 Waterloo Place LLC
    1022 Dickens St.
    Far Rockaway, NY 11691
    QUEENS-NY
    Tax ID / EIN: xx-xxx2005

    Represented By

    1420 Waterloo Place 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 #
    Jan 30 Agas Homes LLC 7 1:2024bk40432
    Jan 11 1352 Dickens Street LLC 7 1:2024bk40161
    Sep 12, 2023 Agas Homes LLC 7 1:2023bk43239
    Apr 13, 2023 T&H 115 Corp 7 1:2023bk41275
    Jan 11, 2023 Basewater Hvac-R and More LLC 7 1:2023bk40091
    Jan 23, 2020 T&H 115 Corp 7 1:2020bk40419
    Oct 24, 2019 1814 Gateway Blvd Corp 11 1:2019bk46379
    Mar 6, 2018 East Nameoke LLC 11 1:2018bk41223
    Mar 21, 2015 IT'Z ALL 4 U INC 11 1:15-bk-41202
    Dec 5, 2014 Far Rockaway Blvd Realty Inc 11 1:14-bk-46152
    Aug 1, 2014 IT'Z ALL 4 U INC 11 1:14-bk-43999
    Jun 17, 2013 Global Business School, Inc. 11 1:13-bk-12009
    May 3, 2013 Larj Development Corp 11 1:13-bk-42683
    Mar 8, 2013 World Harvest Deliverance Center Inc 11 1:13-bk-41331
    Jan 10, 2013 World Harvest Deliverance Center 11 1:13-bk-40138