Welcome to BusinessBankruptcies.com!

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

246-18 Realty LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10796
TYPE / CHAPTER
Voluntary / 11

Filed

5-19-23

Updated

3-10-24

Last Checked

6-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2023
Last Entry Filed
May 26, 2023

Docket Entries by Month

May 19, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/18/2023, Disclosure Statement due by 9/18/2023, Initial Case Conference due by 6/20/2023, Filed by Clifford A. Katz of Platzer, Swergold, Goldberg, Katz & Jaslow LLP on behalf of 246-18 Realty LLC. (Attachments: # 1 Statement Regarding Authority to Sign and File Petition and Resolution of the Members/Managers of 246-18 Realty LLC) (Katz, Clifford) (Entered: 05/19/2023)
May 19, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10796) [misc,824] (1738.00) Filing Fee. Receipt number A16208587. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/19/2023)
May 19, 2023 Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 05/19/2023)
May 19, 2023 Deficiencies Set: Schedule A/B due 6/2/2023. Schedule D due 6/2/2023. Schedule E/F due 6/2/2023. Schedule G due 6/2/2023. Schedule H due 6/2/2023. Summary of Assets and Liabilities due 6/2/2023. Statement of Financial Affairs due 6/2/2023. Declaration of Schedules due 6/2/2023. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 6/2/2023. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 6/2/2023, (Porter, Minnie). (Entered: 05/19/2023)
May 19, 2023 Deficiencies Set: 20 Largest Unsecured Creditors Due at Time of Filing. Incomplete Filings due by 6/2/2023, (Porter, Minnie). (Entered: 05/19/2023)
May 19, 2023 2 Matrix and Verification of Creditor Matrix Filed by Teresa Sadutto-Carley on behalf of 246-18 Realty LLC. (Sadutto-Carley, Teresa) (Entered: 05/19/2023)
May 19, 2023 3 Affidavit Pursuant to LR 1007-2 Of Debtor 246-18 Realty LLC Filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 05/19/2023)
May 19, 2023 4 Motion for Joint Administration Of Debtor 246-18 Realty LLC and Proposed Order filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 05/19/2023)
May 22, 2023 5 Motion to Approve Use of Cash Collateral On An Interim and Final Basis filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Attachments: # 1 Exhibit "A" Proposed Interim Budget # 2 Exhibit "B" Loan Documents # 3 Exhibit "C" Proposed Interim Order) (Katz, Clifford) (Entered: 05/22/2023)
May 22, 2023 6 Corporate Ownership Statement Pursuant to Rule 7007.1. Corporate parents added to case: 244/246 Holdco LLC. Filed by Clifford A. Katz on behalf of 246-18 Realty LLC. (Katz, Clifford) (Entered: 05/22/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10796
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
11
Filed
May 19, 2023
Type
voluntary
Updated
Mar 10, 2024
Last checked
Jun 16, 2023

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
244 246 W 18 SME LLC
246-18 REALTY LLC
AEGEAN ENVIRONMENTAL SERVICES
ART OF FORM ARCHITECTURE
BANK DIRECT CAPITAL FINANCE
BANKDIRECT CAPITAL FINANCE
BRADLEY LEVIT
CAMERON ENGINEERING & ASSOC
CAMILLE MCKEE
Compass
CON EDISON
DANA PROZEMENTER
DAVID G. MOSS
DIAL-A-BUG PEST CONTROL, INC.
DIRECT MANAGEMENT CORP.
There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

246-18 Realty LLC
246 West 18th Street
New York, NY 10110
NEW YORK-NY
Tax ID / EIN: xx-xxx3626

Represented By

Clifford A. Katz
Platzer, Swergold, Goldberg, Katz & Jaslow LLP
475 Park Ave South
New York, NY 10016
212-593-3000
Fax : 212-593-0353
Email: ckatz@platzerlaw.com
Teresa Sadutto-Carley
Platzer, Swergold, Levine,
Goldberg, Katz & Jaslow, LLP
475 Park Avenue South
18th Floor
New York, NY 10016
(212) 593-3000
Fax : (212) 593-0353
Email: tsadutto@platzerlaw.com

U.S. Trustee

United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jan 31, 2021 1556 20th LA LLC parent case 11 1:2021bk10174
Jan 31, 2021 Knotel 220 W 19th St LLC parent case 11 1:2021bk10279
Jul 3, 2020 Kuni's Corporation 7 1:2020bk11575
May 29, 2020 SABON 78 7TH AVE, LLC parent case 11 1:2020bk11330
Mar 5, 2019 Diesel USA Inc. 11 1:2019bk10432
Jan 20, 2019 NGM MANAGEMENT GROUP LLC 11 1:2019bk10172
Dec 7, 2018 Durr Mechanical Construction, Inc. 11 1:2018bk13968
Sep 26, 2017 Ideal Diamond Trading USA Inc. 11 1:17-bk-12032
May 10, 2017 212 West 18 LLC 11 1:17-bk-11277
Oct 23, 2016 EL CID RESTAURANT, INC. 11 1:16-bk-12968
Aug 22, 2016 F-6 Chelsea Inc. 11 1:16-bk-12417
Jan 24, 2013 GPS Global Parking Solutions LLC 11 1:13-bk-10205
Jul 9, 2012 PCX Enterprises, Inc. 11 1:12-bk-12899
Jul 9, 2012 Patriot Beaver Dam Holdings, LLC 11 1:12-bk-12898
Apr 6, 2012 Ambassador Media Group LLC 7 1:12-bk-11445