Welcome to BusinessBankruptcies.com!

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

192 Lenox Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-49474
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 10, 2011

Docket Entries by Year

Nov 8, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by Howard Lee on behalf of 192 Lenox Realty LLC Chapter 11 Plan - Small Business - due by 5/7/2012. Chapter 11 Small Business Disclosure Statement due by 5/7/2012. (cjm) (Entered: 11/08/2011)
Nov 8, 2011 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 11/15/2011. Small Business Cash Flow Statement due by 11/15/2011. Small Business Statement of Operations due by 11/15/2011. Small Business Tax Return due by 11/15/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 11/22/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 11/22/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/22/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/22/2011. Schedule B due 11/22/2011. Schedule E due 11/22/2011. Schedule F due 11/22/2011. Schedule G due 11/22/2011. Schedule H due 11/22/2011. Declaration on Behalf of a Corporation or Partnership schedule due 11/22/2011. List of Equity Security Holders due 11/22/2011. Statement of Financial Affairs due 11/22/2011. Incomplete Filings due by 11/22/2011. (cjm) (Entered: 11/08/2011)
Nov 8, 2011 Receipt of Chapter 11 Filing Fee - $1000.00. Receipt Number 00302142. (CM) (admin) (Entered: 11/08/2011)
Nov 8, 2011 Receipt of Chapter 11 Filing Fee - $46.00. Receipt Number 00302142. (CM) (admin) (Entered: 11/08/2011)
Nov 9, 2011 3 Meeting of Creditors 341(a) meeting to be held on 12/12/2011 at 10:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 11/09/2011)
Nov 10, 2011 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/10/2011. (Admin.) (Entered: 11/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-49474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Nov 8, 2011
Type
voluntary
Terminated
Feb 9, 2012
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    192 FUNDING ASSOCIATES

    Parties

    Debtor

    192 Lenox Realty LLC
    303 Dean Street
    Brooklyn, NY 11217
    KINGS-NY
    Tax ID / EIN: xx-xxx4978

    Represented By

    Howard Lee
    189 Montague St
    Ste 510
    Brooklyn, NY 11201
    (718) 928-8763

    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 #
    Apr 24, 2023 JNJ Home Health Care, Inc. 11 1:2023bk41382
    Aug 31, 2021 SPL Partners LLC 11 1:2021bk42248
    May 14, 2018 303 Dean Realty Inc. 11 1:2018bk42786
    Jul 10, 2017 224 Bergen Bond Nevins Corp 7 1:17-bk-43546
    May 8, 2014 Lundy's Management Corp. 11 1:14-bk-42318
    Oct 24, 2013 Seabird Inc. 7 1:13-bk-46368
    Apr 15, 2013 La Flor Del Paraiso Bar & Restaurant No. 5 Corp. 11 1:13-bk-42185
    Feb 27, 2013 109 4th Ave LLC 11 1:13-bk-41049
    Feb 27, 2013 107 4th Ave LLC 11 1:13-bk-41048
    Feb 27, 2013 109A 4th Ave LLC 11 1:13-bk-41050
    Feb 27, 2013 111-113 4th Avenue LLC 11 1:13-bk-41051
    Feb 7, 2013 National Properties of NY, Inc. 11 1:13-bk-40719
    Dec 11, 2012 Upreal Greene LLC 11 1:12-bk-48367
    Nov 14, 2012 Machavelle, LLC 11 1:12-bk-47860
    Aug 18, 2011 National Equities of New York, Inc 11 1:11-bk-47163