Welcome to BusinessBankruptcies.com!

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

1482 Royce LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41431
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-23

Updated

9-13-23

Last Checked

5-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2023
Last Entry Filed
Apr 29, 2023

Docket Entries by Month

Apr 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $0.00 Filed by 1482 Royce LLC Filed via Electronic Dropbox (rom) (Entered: 04/26/2023)
Apr 26, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Nisselson, Alan, 341(a) Meeting to be held on 6/7/2023 at 09:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 04/26/2023)
Apr 26, 2023 2 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 4/26/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/26/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/26/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/10/2023. Schedule A/B due 5/10/2023. Schedule D due 5/10/2023. Schedule E/F due 5/10/2023. Schedule G due 5/10/2023. Schedule H due 5/10/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/10/2023. Statement of Financial Affairs Non-Ind Form 207 due 5/10/2023. Incomplete Filings due by 5/10/2023. (rom) (Entered: 04/26/2023)
Apr 26, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 04/26/2023)
Apr 29, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/28/2023. (Admin.) (Entered: 04/29/2023)
Apr 29, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/28/2023. (Admin.) (Entered: 04/29/2023)
Apr 29, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/28/2023. (Admin.) (Entered: 04/29/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41431
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Apr 26, 2023
Type
voluntary
Terminated
Aug 11, 2023
Updated
Sep 13, 2023
Last checked
May 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Kondaur Capital Corp.

    Parties

    Debtor

    1482 Royce LLC
    1767 Fulton Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx4858

    Represented By

    1482 Royce 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 #
    Mar 27 460A Hancock Project LLC 7 1:2024bk41332
    Mar 19 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Feb 1 93 Jefferson LLC 7 1:2024bk40514
    Dec 13, 2023 319 Chauncey Street LLC 11 1:2023bk44611
    Oct 12, 2023 168-04 115th LLC 7 1:2023bk43699
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Jun 1, 2023 93 Jefferson LLC 7 1:2023bk41947
    Jan 12, 2023 Decatur 429 LLC 11 1:2023bk40081
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Feb 26, 2020 Decatur 429 LLC 11 1:2020bk41185
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    May 17, 2016 Holy Nazarene Deliverance Ministries, Inc. 11 1:16-bk-42137