Welcome to BusinessBankruptcies.com!

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

265 Ocean Parkway LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2021bk42325
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-21

Updated

3-31-24

Last Checked

10-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 15, 2021
Last Entry Filed
Sep 14, 2021

Docket Entries by Quarter

Sep 14, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by J Ted Donovan on behalf of 265 Ocean Parkway LLC Chapter 11 Plan due by 01/12/2022. Disclosure Statement due by 01/12/2022. (Donovan, J) (Entered: 09/14/2021)
Sep 14, 2021 Receipt of Voluntary Petition (Chapter 11)( 1-21-42325) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20332040. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2021)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2021bk42325
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 14, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    265 Enterprise LLC
    265 Enterprise LLC as Assignee of Sovereign Bank
    Alfredo Boccia
    GC Eng Engineering
    Judi Construction Corp.
    New York City Dept of Finance
    NYC Dept of Environmental Control Board
    NYC Dept. of Finance
    NYCTL 2013-A Trust & Bank of NY Mellon
    Ramon Escobar Castro
    Raul Flores
    White Werbel & Fino LLP
    White Werbel & Fino LLP

    Parties

    Debtor

    265 Ocean Parkway LLC
    265 Ocean Parkway
    Brooklyn, NY 11218-4104
    KINGS-NY
    Tax ID / EIN: xx-xxx1628

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-301-6943
    Fax : (212)-422-6836
    Email: Tdonovan@gwfglaw.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 #
    Apr 16 540 Willoughby Avenue, LLC 11V 1:2024bk41605
    Mar 14 Brooklyn Development 24 Corp. 11V 1:2024bk41131
    Feb 29 Maidulsafa LLC 11V 1:2024bk40920
    Feb 13 35 North Elliott LLC 11 1:2024bk40654
    Dec 29, 2023 Maidulsafa LLC 11V 1:2023bk44868
    Nov 10, 2023 Rise Development Partners, LLC 11V 1:2023bk44119
    Sep 25, 2023 Maidulsafa LLC 11V 1:2023bk43433
    Sep 20, 2023 Brooklyn Development 24 Corp. 11 1:2023bk43384
    May 23, 2023 540 Willoughby Avenue LLC 11 1:2023bk41814
    Apr 12, 2023 FNS J&L LLC 7 1:2023bk41247
    Dec 21, 2022 BAIS YAAKOV OF BROOKLYN, INC. 11 1:2022bk43167
    Jan 18, 2019 35 North Elliot LLC 11 1:2019bk40338
    Sep 18, 2017 Fraser Equities, LLC 7 4:17-bk-36568
    Sep 23, 2016 French Open LLC 11 1:16-bk-44254
    Apr 11, 2016 1490 Bedford Avenue LLC 11 1:16-bk-41526