Welcome to BusinessBankruptcies.com!

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

1933 Associates LP

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2021bk42981
TYPE / CHAPTER
Voluntary / 11

Filed

11-30-21

Updated

9-13-23

Last Checked

12-24-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2021
Last Entry Filed
Dec 1, 2021

Docket Entries by Quarter

Nov 30, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Bruce Weiner on behalf of 1933 Associates LP Chapter 11 Plan due by 03/30/2022. Disclosure Statement due by 03/30/2022. (Weiner, Bruce) (Entered: 11/30/2021)
Nov 30, 2021 Receipt of Voluntary Petition (Chapter 11)( 1-21-42981) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20473320. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/30/2021)
Dec 1, 2021 The above case is related to Case Number(s): 1-21-42983-nhl 2123 Partners LP (mem) (Entered: 12/01/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2021bk42981
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Nov 30, 2021
Type
voluntary
Terminated
Feb 17, 2023
Updated
Sep 13, 2023
Last checked
Dec 24, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Phila / School District of Philadelphia
    City of Philadelphia
    Commonwealth of PA
    INTERNAL REVENUE SERVICE
    PECO
    Philadelphia Gas Works
    Sterling Townhomes LLC
    Water Revenue Bureau

    Parties

    Debtor

    1933 Associates LP
    15 Hopping Avenue
    Staten Island, NY 10307
    RICHMOND-NY
    Tax ID / EIN: xx-xxx4380

    Represented By

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

    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 #
    Jun 29, 2023 Stone 5461 LLC 7 1:2023bk42312
    May 30, 2023 The Resource Training Center Inc. 11V 1:2023bk41896
    Nov 30, 2021 2123 Partners LP 11 1:2021bk42983
    Jan 29, 2020 RKD Enterprises Inc 7 0:2020bk11186
    Oct 4, 2019 TOWER XL MANAGEMENT SERVICES LLC 7 3:2019bk28918
    Mar 13, 2017 Lincoln Signs LLC 7 3:17-bk-14931
    Feb 4, 2017 Los Angeles Salon LL Los Angeles Salon LLC 7 3:17-bk-12234
    Nov 2, 2016 Lincoln Signs LLC 7 3:16-bk-31001
    Jul 12, 2016 Man Realty, LLC 7 3:16-bk-23385
    Jul 21, 2015 White Marine, Inc. 11 3:15-bk-23627
    Mar 19, 2015 Rojo31 Inc. 11 1:15-bk-41172
    Jan 27, 2015 Manjali, Inc. 11 3:15-bk-11389
    Aug 19, 2014 Arthur Kill Realty LLC 11 1:14-bk-44236
    Jun 4, 2013 68 Sandy Hollow Road Corp. 11 1:13-bk-43430
    Sep 4, 2012 68 Sandy Hollow Rd Corp. 11 1:12-bk-46432