Welcome to BusinessBankruptcies.com!

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

162 Utica Avenue, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-43798
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-13

Updated

9-13-23

Last Checked

6-24-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2013
Last Entry Filed
Jun 21, 2013

Docket Entries by Year

Jun 21, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Bruce Weiner on behalf of 162 Utica Avenue, Inc. Chapter 11 Plan due by 10/21/2013. Disclosure Statement due by 10/21/2013. (Weiner, Bruce) (Entered: 06/21/2013)
Jun 21, 2013 Receipt of Voluntary Petition (Chapter 11)(1-13-43798) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11400874. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/21/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-43798
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 21, 2013
Type
voluntary
Terminated
Sep 10, 2015
Updated
Sep 13, 2023
Last checked
Jun 24, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New York
    Orville L. Sudlow
    Wells Fargo Bank, N.A.
    Wells Fargo Bank, N.A., as Trustee

    Parties

    Debtor

    162 Utica Avenue, Inc.
    162 Utica Avenue
    Apt. 1R
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx6440

    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 #
    Mar 19 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Sep 7, 2023 ST JOHNS RESIDENCE LLC 11 1:2023bk43194
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Dec 4, 2019 1568A Prospect Place, Inc. 11 1:2019bk47298
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Mar 2, 2017 Milord Jean-Gilles Fritz Francois LLC 11 1:17-bk-40983
    Nov 3, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-44964
    Jul 27, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-43302
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105