Welcome to BusinessBankruptcies.com!

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

1427 43 St LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41160
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-23

Updated

3-31-24

Last Checked

4-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 9, 2023

Docket Entries by Month

Apr 4, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Julie Cvek Curley on behalf of 1427 43 St LLC Chapter 11 Plan due by 08/2/2023. Disclosure Statement due by 08/2/2023. (Curley, Julie) (Entered: 04/04/2023)
Apr 4, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41160) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21525397. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2023)
Apr 4, 2023 2 Motion for Joint Administration of Case 632 Wilson Avenue LLC - Case No. 23-41156 with Case(s) 221 Himrod St LLC - Case No. 23-41157, 867-871 2 Knickerbocker LLC - Case No. 23-41158, 299 Throop Ave LLC - Case No. 23-41159 and 1427 43 St LLC - Case No. 23-41160 Filed by Erica Feynman Aisner on behalf of 1427 43 St LLC. (Attachments: # 1 Exhibit "A" - Proposed Order) (Aisner, Erica) (Entered: 04/04/2023)
Apr 5, 2023 The above case is related to Case Number(s) 23-41156-nhl 634 Wilson Ave LLC; 23-41157-jmm 221 Himrod St LLC; 23-41158-nhl 867-871 Knickerbocker LLC; 23-41159-nhl 299 Throop Ave LLC (drk) (Entered: 04/05/2023)
Apr 5, 2023 Judge Elizabeth S. Stong removed from the case due to Related Case, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (drk) (Entered: 04/05/2023)
Apr 5, 2023 3 Notice of Appearance and Request for Notice Filed by Morgan Fiander on behalf of U.S. Bank National Association, as Trustee for the Registered Holders of Wells Fargo Commercial Mortgage Securities, Inc. Multifamily Mortgage Pass-Through Certificates, Series 2018-SB51 (Fiander, Morgan) (Entered: 04/05/2023)
Apr 5, 2023 4 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/4/2023. 20 Largest Unsecured Creditors due 4/4/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/4/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/18/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/18/2023. Schedule A/B due 4/18/2023. Schedule D due 4/18/2023. Schedule E/F due 4/18/2023. Schedule G due 4/18/2023. Schedule H due 4/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/18/2023. Incomplete Filings due by 4/18/2023. (hrm) (Entered: 04/05/2023)
Apr 6, 2023 5 Order Scheduling Initial Case Management Conference . Status hearing to be held on 5/16/2023 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 4/6/2023 (agh) (Entered: 04/06/2023)
Apr 6, 2023 6 Meeting of Creditors 341(a) meeting to be held on 5/8/2023 at 01:00 PM at Teleconference - Brooklyn. (hrm) (Entered: 04/06/2023)
Apr 8, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/07/2023. (Admin.) (Entered: 04/08/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Apr 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2023
Lead case
634 Wilson Ave LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accurate NY Electrical Services
    Con Edison
    David Silberman
    Federal Home Loan Mortgage Corporation
    Fleischmann PLLC
    Ian Lagowitz, as Receiver
    Ian Lagowitz, Receiver
    Internal Revenue Service
    Metro Fire Inc
    National Grid
    NYC Corporation Counsel
    NYC Corporation Counsel
    NYC Dept. of Buildings
    NYC Dept. of Finance
    NYC Environmental Control Board
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1427 43 St LLC
    4403 15th Avenue
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx1347

    Represented By

    Erica Feynman Aisner
    Kirby Aisner & Curley LLP
    700 Post Road, Suite 237
    Scarsdale, NY 10583
    9144019500
    Email: eaisner@kacllp.com
    Julie Cvek Curley
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    (914) 401-9500
    Email: JCurley@kacllp.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 #
    Mar 18 COLORADO USA INC. Colorado USA, INC. 7 1:2024bk41157
    Feb 15 33 Nevins St LLC 11 1:2024bk40687
    Jan 10 koznitz I LLC KOZNITZ I LLC 11 1:2024bk40133
    Nov 15, 2023 PR Brooklyn 34 LLC 11 1:2023bk44187
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Sep 21, 2023 1696 Pacific Street LLC 11 1:2023bk43403
    Aug 23, 2023 Memphis Portfolio LLC 11 2:2023bk24185
    Jul 26, 2023 315 East 29 Street LLC 11 1:2023bk42672
    Jul 5, 2023 1777 Homes LLC 11 1:2023bk42367
    Jan 26, 2023 Kent Wythe Holdco LLC 11 1:2023bk40271
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    Feb 6, 2020 3052 Brighton First, LLC 11 1:2020bk40794
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Jul 8, 2015 Radomsk LLC 11 1:15-bk-43141
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413