Welcome to BusinessBankruptcies.com!

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

1490 Bedford Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-41526
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-16

Updated

9-13-23

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2016
Last Entry Filed
Apr 11, 2016

Docket Entries by Year

Apr 11, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Bruce Weiner on behalf of 1490 Bedford Avenue LLC Chapter 11 Plan due by 08/9/2016. Disclosure Statement due by 08/9/2016. (Weiner, Bruce) (Entered: 04/11/2016)
Apr 11, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-41526) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14302386. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-41526
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Apr 11, 2016
Type
voluntary
Terminated
Jul 12, 2018
Updated
Sep 13, 2023
Last checked
May 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bedford Partners 2010 LLC
    Environmental Control
    NYC Department of Finance
    NYC Office of Administrative Trials and Hearings
    Rachel Siony &
    Rachel Siony and David Bardi
    Simone Salloum

    Parties

    Debtor

    1490 Bedford Avenue LLC
    c/o Maccabee 1 Realty, Corp
    123 Church Avenue
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx3922

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    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 #
    Apr 16 540 Willoughby Avenue, LLC 11V 1:2024bk41605
    Mar 14 Brooklyn Development 24 Corp. 11V 1:2024bk41131
    Feb 29 Maidulsafa LLC 11V 1:2024bk40920
    Feb 13 35 North Elliott LLC 11 1:2024bk40654
    Dec 29, 2023 Maidulsafa LLC 11V 1:2023bk44868
    Sep 25, 2023 Maidulsafa LLC 11V 1:2023bk43433
    Sep 20, 2023 Brooklyn Development 24 Corp. 11 1:2023bk43384
    May 23, 2023 540 Willoughby Avenue LLC 11 1:2023bk41814
    Dec 21, 2022 BAIS YAAKOV OF BROOKLYN, INC. 11 1:2022bk43167
    Sep 2, 2022 129 N Walnut Street LLC 11 1:2022bk42104
    Apr 24, 2019 Grand Avenue 364 Estates LLC 11 1:2019bk42443
    Jan 18, 2019 35 North Elliot LLC 11 1:2019bk40338
    Jan 11, 2017 Taqueria Restaurante My Barrio Inc. 11 1:17-bk-40113
    Sep 23, 2016 French Open LLC 11 1:16-bk-44254
    Feb 9, 2012 Affordable Rentals, Inc 11 1:12-bk-40905