Welcome to BusinessBankruptcies.com!

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

1498 President LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42154
TYPE / CHAPTER
Voluntary / 7

Filed

6-20-23

Updated

11-12-23

Last Checked

7-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2023
Last Entry Filed
Jun 24, 2023

Docket Entries by Month

Jun 21, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $0.00 Filed by 1498 President LLC Filed via Electronic Dropbox (rom) (Entered: 06/21/2023)
Jun 21, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kramer, Debra, 341(a) Meeting to be held on 7/27/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 06/21/2023)
Jun 21, 2023 3 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/20/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/20/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/5/2023. Schedule A/B due 7/5/2023. Schedule D due 7/5/2023. Schedule E/F due 7/5/2023. Schedule G due 7/5/2023. Schedule H due 7/5/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/5/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/5/2023. Incomplete Filings due by 7/5/2023. (rom) (Entered: 06/21/2023)
Jun 21, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 06/21/2023)
Jun 24, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)
Jun 24, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)
Jun 24, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42154
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jun 20, 2023
Type
voluntary
Terminated
Nov 7, 2023
Updated
Nov 12, 2023
Last checked
Jul 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wilmington Savings Fund S

    Parties

    Debtor

    1498 President LLC
    1498 President Street
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx9587

    Represented By

    1498 President LLC
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    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 13 244 Albany LLC 11V 1:2024bk41099
    Feb 14 803 EP LLC 7 1:2024bk40676
    Nov 15, 2022 M Rental Brooklyn LLC 11 1:2022bk42858
    Mar 30, 2022 One And One Holdings LLC 11 1:2022bk10400
    Apr 14, 2021 M1 Development LLC 11 1:2021bk40977
    Nov 29, 2020 1405 Union LLC 11 1:2020bk44125
    Jul 16, 2020 W133 Owner LLC 11 1:2020bk42637
    Jul 31, 2018 Oholei Yosef Yitzchok Lubavitch, Inc. 11 1:2018bk44439
    Sep 14, 2017 East NY Realty II Inc. 11 1:17-bk-44751
    Jan 22, 2015 137 Albany LLC 11 1:15-bk-40239
    Jan 13, 2015 137 Albany Avenue LLC 11 1:15-bk-40121
    Mar 20, 2014 137 Albany LLC 11 1:14-bk-41294
    Jul 10, 2013 Metro Enterprises, LLC 11 1:13-bk-44213
    Jan 22, 2013 Consolidated Distributors Inc 11 1:13-bk-40350
    Jan 2, 2013 Metro Enterprises, LLC 11 1:13-bk-40013