Welcome to BusinessBankruptcies.com!

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

203 Wyckoff Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk40766
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-20

Updated

9-13-23

Last Checked

2-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2020
Last Entry Filed
Feb 5, 2020

Docket Entries by Quarter

Feb 5, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Ronald M Terenzi on behalf of 203 Wyckoff Holdings LLC Chapter 11 Plan due by 06/4/2020. Disclosure Statement due by 06/4/2020. (Terenzi, Ronald) (Entered: 02/05/2020)
Feb 5, 2020 Receipt of Voluntary Petition (Chapter 11)(1-20-40766) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18946255. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/05/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk40766
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Feb 5, 2020
Type
voluntary
Terminated
Jun 30, 2021
Updated
Sep 13, 2023
Last checked
Feb 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Continental Capital Group
    Frenkel Lambert Weiss LLP
    Frenkel, Lambert, Weiss
    Frenkel, Lambert, Weiss,
    Harmon, Linder & Rogowsky
    Internal Revenue Service
    Jolly Equities
    Kenneth Alvarado and
    Kenneth Alvarado and
    Melissa Vega
    Melissa Vega
    New York State Department of Taxation & Finance
    NYC Water Board Dept. of
    NYS Dept. Tax and Finance
    Securities & Exchange Com
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    203 Wyckoff Holdings LLC
    670 Myrtle Avenue, Suite 455
    Brooklyn, NY 11205-3923
    KINGS-NY
    Tax ID / EIN: xx-xxx4570

    Represented By

    Ronald M Terenzi
    Terenzi & Confusione, P.C.
    401 Franklin Avenue, Suite 300
    Garden City, NY 11530
    516-812-4502
    Email: rterenzi@tcpclaw.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 #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659