Welcome to BusinessBankruptcies.com!

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

147th Street Project LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40167
TYPE / CHAPTER
Voluntary / 7

Filed

1-12-24

Updated

3-31-24

Last Checked

2-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2024
Last Entry Filed
Jan 15, 2024

Docket Entries by Week of Year

Jan 12 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 147th Street Project LLC (jjf) (Entered: 01/12/2024)
Jan 12 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/12/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/12/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/12/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/26/2024. Schedule A/B due 1/26/2024. Schedule D due 1/26/2024. Schedule E/F due 1/26/2024. Schedule G due 1/26/2024. Schedule H due 1/26/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/26/2024. Statement of Financial Affairs Non-Ind Form 207 due 1/26/2024. Incomplete Filings due by 1/26/2024. (jjf) (Entered: 01/12/2024)
Jan 12 4 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Nisselson, Alan, with 341(a) Meeting to be held on 2/15/2024 at 10:30 AM at Zoom.us/join - Nisselson: Meeting ID 720 154 3864, Passcode 1750683777, Phone 1 (929) 547-4987. (Entered: 01/12/2024)
Jan 12 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332742. (JF) (admin) (Entered: 01/12/2024)
Jan 15 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 15 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jan 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    42-43 147TH LENDER LLC YASSKY PROPERTIES,

    Parties

    Debtor

    147th Street Project LLC
    4243 147th Street
    Queens, NY 11355
    QUEENS-NY
    Tax ID / EIN: xx-xxx5322

    Represented By

    147th Street Project LLC
    PRO SE

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    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 #
    Oct 19, 2023 143-30 Sanford Ave LLC 7 1:2023bk43812
    May 25, 2023 SH 168, LLC 11 1:2023bk41864
    Mar 3, 2023 29th Ave LLC 11 1:2023bk40745
    Oct 30, 2020 Lucky Star-Deer Park LLC 11 8:2020bk73301
    Mar 9, 2020 Golden 18, Inc 11 1:2020bk41428
    Apr 1, 2019 CIRCLE NYC INC. 11 1:2019bk41958
    Sep 27, 2018 Sweetcatch 3 LLC 11 1:2018bk45535
    May 21, 2018 Golden City 888, LLC 11 1:2018bk42908
    Feb 16, 2018 J.C. Realty Group, LLC 11 1:2018bk40855
    Jan 22, 2018 Golden City 888, LLC 11 1:2018bk40339
    Oct 23, 2017 Julian Depot Miami LLC 11 1:17-bk-12973
    Dec 9, 2016 Shirokia Development, LLC 11 1:16-bk-45568
    Jul 31, 2015 Super Stardust LLC 7 1:15-bk-12140
    Dec 10, 2014 FURS BY GIGI, LTD. 11 1:14-bk-46220
    Dec 10, 2014 FURS BY GIG, LTD 11 1:14-bk-46219