Welcome to BusinessBankruptcies.com!

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

1750 Atlantic Realty Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk46050
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-18

Updated

9-13-23

Last Checked

11-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2018
Last Entry Filed
Oct 22, 2018

Docket Entries by Quarter

Oct 22, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Daniel C Marotta on behalf of 1750 Atlantic Realty Corp. Chapter 11 Plan - Small Business - due by 04/22/2019. Chapter 11 Small Business Disclosure Statement due by 04/22/2019. (Marotta, Daniel) (Entered: 10/22/2018)
Oct 22, 2018 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Daniel C Marotta on behalf of 1750 Atlantic Realty Corp. (Marotta, Daniel) (Entered: 10/22/2018)
Oct 22, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-46050) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17240797. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/22/2018)
Oct 22, 2018 3 Affidavit Re: Pursuant to L.R. 1007-4 Filed by Daniel C Marotta on behalf of 1750 Atlantic Realty Corp. (Marotta, Daniel) (Entered: 10/22/2018)
Oct 22, 2018 4 Balance Sheet for Small Business Filed by Daniel C Marotta on behalf of 1750 Atlantic Realty Corp. (Marotta, Daniel) (Entered: 10/22/2018)
Oct 22, 2018 5 Statement Corporate Authority to File Filed by Daniel C Marotta on behalf of 1750 Atlantic Realty Corp. (Marotta, Daniel) (Entered: 10/22/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk46050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Oct 22, 2018
Type
voluntary
Terminated
Sep 23, 2020
Updated
Sep 13, 2023
Last checked
Nov 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    NEW YORK STATE DEP OF FIN
    NYCTL 1998-2/2015-A Trust
    NYCTL 1998-2/MTAG
    NYCTL 1998-2/MTAG, et al.
    NYCTL 2016-A Trust/MTAG
    NYCTL 2017-A Trust/MTAG
    NYCTL 2018-A Trust/MTAG
    NYTCL 1998-2 Trust

    Parties

    Debtor

    1750 Atlantic Realty Corp.
    1878 Victory Boulevard
    Staten Island, NY 10314
    KINGS-NY
    Tax ID / EIN: xx-xxx9241

    Represented By

    Daniel C Marotta
    Gabor & Marotta LLC
    1878 Victory Blvd
    Staten Island, NY 10314
    718-390-0555
    Fax : 718-390-9886
    Email: dan@gabormarottalaw.com

    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 #
    Feb 6 Crown N Stuy Corp. 7 1:2024bk40566
    Dec 13, 2023 15 Albion Place, LLC 11 1:2023bk44623
    Nov 14, 2023 Ding Trans Corp. 11 1:2023bk44155
    Jul 6, 2022 Crown N Stuy Corp 7 1:2022bk41607
    May 24, 2022 Ding Trans Corp. 11 1:2022bk41126
    Apr 27, 2022 15 Albion Place, LLC 7 1:2022bk40887
    Feb 9, 2022 LC The Apprentice Inc 11 1:2022bk40238
    Sep 17, 2021 Boyd Taxi, Inc. 11 1:2021bk42358
    Sep 17, 2021 Shulamit Hacking Corp. 11 1:2021bk42357
    Sep 17, 2021 Nine Degrees Hacking Corp. 11 1:2021bk42356
    Jan 13, 2019 Spectrum Property Management LLC 11 1:2019bk40215
    Dec 13, 2018 153 Dumont Management Inc 7 1:2018bk47150
    Apr 25, 2016 Osaka Den Inc. 7 1:16-bk-41742
    Jan 12, 2015 CG & CM LLC CG & CM LLC 7 1:15-bk-40099
    Oct 15, 2014 195 Charles Ave Inc. 7 1:14-bk-45200