Welcome to BusinessBankruptcies.com!

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

1467 Bedford Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-40068
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-15

Updated

9-13-23

Last Checked

2-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2015
Last Entry Filed
Jan 8, 2015

Docket Entries by Year

Jan 8, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Julio E. Portilla on behalf of 1467 Bedford Avenue LLC Chapter 11 Plan due by 05/8/2015. Disclosure Statement due by 05/8/2015. (Portilla, Julio) (Entered: 01/08/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-40068
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 8, 2015
Type
voluntary
Terminated
Jun 11, 2015
Updated
Sep 13, 2023
Last checked
Feb 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1467 Bedford Holdings LLC
    1467 Bedford Holdings LLC
    Aaron Tyk
    Atlantic & Pacific Oil Co., Inc.
    Case NO: 1-15-40068
    City of New York Housing
    Consolidated Edison Company of
    Department of Buildings
    Harvey Greenberg
    Home Heating Oil Corp
    Internal Revenue Service
    Justice Schmidt
    Law Office of Jeffrey Fleischmann, P.C.
    National Grid
    Naziemul Safi
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1467 Bedford Avenue LLC
    1467 Bedford Avenue
    Brooklyn, NY 11216
    KINGS-NY
    Tax ID / EIN: xx-xxx2525

    Represented By

    Julio E. Portilla
    Law Office of Julio E. Portilla, P.C.
    111 Broadway, Suite 706
    New York, NY 10006
    (212) 365-0292
    Fax : (212) 365-4417
    Email: jp@julioportillalaw.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 #
    Jan 25 1237 Dean St Corp. 11 1:2024bk40342
    Oct 30, 2023 Winnie Realty Group LLC 7 1:2023bk43963
    Jan 12, 2022 689 ST. MARKS AVENUE, INC. 11 1:2022bk40043
    Jul 16, 2021 Nassau Brewing Company Landlord LLC 11 1:2021bk41852
    Dec 12, 2018 711 Park Pl Realty LLC 11 1:2018bk47120
    Nov 8, 2018 856 Prospect Holdings Inc 7 1:2018bk46502
    Sep 4, 2018 1516 Bedford Avenue Housing Development Fund Corpo 7 1:2018bk45044
    Jan 11, 2018 Gratitude Migration Inc. 7 1:2018bk40167
    Jan 10, 2018 NYIL Holdings LLC 7 1:2018bk40138
    May 4, 2016 689 St. Marks Avenue, Inc. 11 1:16-bk-41940
    Feb 28, 2013 Auto Storage Systems, Inc. 7 1:13-bk-41172
    Feb 29, 2012 416 Suydam Management LLC 11 1:12-bk-41490
    Sep 22, 2011 Dadli Realty LLC 7 1:11-bk-48053
    Aug 31, 2011 East Williamsburg LLC 11 1:11-bk-47503
    Aug 23, 2011 Carroll Gardens Management 11 1:11-bk-47286