Welcome to BusinessBankruptcies.com!

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

1550 Fulton Street Realty Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-42127
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-13

Updated

9-13-23

Last Checked

4-12-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2013
Last Entry Filed
Apr 11, 2013

Docket Entries by Year

Apr 11, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Bruce Weiner on behalf of 1550 Fulton Street Realty Holdings LLC Chapter 11 Plan due by 08/9/2013. Disclosure Statement due by 08/9/2013. (Weiner, Bruce) (Entered: 04/11/2013)
Apr 11, 2013 Receipt of Voluntary Petition (Chapter 11)(1-13-42127) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11147319. Fee amount 1213.00. (U.S. Treasury) (Entered: 04/11/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-42127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Apr 11, 2013
Type
voluntary
Terminated
May 11, 2015
Updated
Sep 13, 2023
Last checked
Apr 12, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bricolage Design
    Damien Pietenza
    Home Abstract
    Mario Prestigiacomo
    NYC Dept. of finance
    NYCTL 2008-A Trust
    NYCTL 2009-A Trust
    Steven Pollack Insurance
    Tuthill Finance
    Tuthill Finance

    Parties

    Debtor

    1550 Fulton Street Realty Holdings LLC
    2152 59th St.
    Brooklyn, NY 11204
    KINGS-NY
    Tax ID / EIN: xx-xxx1534

    Represented By

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

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3 1380 Realty NY LLC 11 1:2024bk40017
    Sep 22, 2023 Gureev LLC 11 1:2023bk43421
    Jan 31, 2012 DLR & CO LLC 11 1:12-bk-10359
    Jan 31, 2012 146 Realty LLC 11 1:12-bk-10358
    Jan 31, 2012 Valentine Con LLC 11 1:12-bk-10357
    Jan 31, 2012 Van Cortlandt Village LLC 11 1:12-bk-10356
    Jan 31, 2012 Woodycrest Con LLC 11 7:12-bk-20007
    Jan 31, 2012 Ocean Construction Con LLC 11 7:12-bk-20006
    Jan 31, 2012 Legget Avenue Con LLC 11 7:12-bk-20005
    Jan 31, 2012 Jackson Avenue Con LLC 11 7:12-bk-20004
    Jan 31, 2012 DLR & CO LLC 11 7:12-bk-20003
    Jan 31, 2012 146 Realty LLC 11 7:12-bk-20002
    Jan 31, 2012 Valentine Con LLC 11 7:12-bk-20001
    Jan 31, 2012 Van Cortlandt Village LLC 11 7:12-bk-20000
    Sep 21, 2011 BLY Management Realty LLC 7 1:11-bk-48051