Welcome to BusinessBankruptcies.com!

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

277-283 W. Delavan LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-46409
TYPE / CHAPTER
Voluntary / 11

Filed

10-25-13

Updated

9-13-23

Last Checked

10-28-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2013
Last Entry Filed
Oct 28, 2013

Docket Entries by Year

Oct 25, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 277-283 W. Delavan LLC Chapter 11 Plan due by 2/24/2014. Disclosure Statement due by 2/24/2014. (mem) (Entered: 10/25/2013)
Oct 25, 2013 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 10/25/2013. Statement Pursuant to LR1073-2b due by 11/8/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 11/8/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/8/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/8/2013. Summary of Schedules due 11/8/2013. Schedule A due 11/8/2013. Schedule B due 11/8/2013. Schedule D due 11/8/2013. Schedule E due 11/8/2013. Schedule F due 11/8/2013. Schedule G due 11/8/2013. Schedule H due 11/8/2013. Declaration on Behalf of a Corporation or Partnership schedule due 11/8/2013. List of Equity Security Holders due 11/8/2013. Statement of Financial Affairs due 11/8/2013. Incomplete Filings due by 11/8/2013. (mem) (Entered: 10/25/2013)
Oct 25, 2013 Prior Filings Case Number(s): 11-48198-ess dismissed 02/14/2012 (mem) (Entered: 10/25/2013)
Oct 25, 2013 3 Amended Matrix Fee Due $30 Filed by 277-283 W. Delavan LLC (CREDITOR DELETED) (cjm) (Entered: 10/25/2013)
Oct 25, 2013 4 Meeting of Creditors 341(a) meeting to be held on 12/6/2013 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 10/25/2013)
Oct 25, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00307207. (MM) (admin) (Entered: 10/25/2013)
Oct 25, 2013 Receipt of Amendment to Schedules Filing Fee - $30.00. Receipt Number 00307209. (CM) (admin) (Entered: 10/25/2013)
Oct 28, 2013 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)
Oct 28, 2013 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)
Oct 28, 2013 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-46409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Oct 25, 2013
Type
voluntary
Terminated
Apr 7, 2014
Updated
Sep 13, 2023
Last checked
Oct 28, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Buffalo
    City of Buffalo
    National Grid

    Parties

    Debtor

    277-283 W. Delavan LLC
    5306 New Utrecht Ave
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx5503

    Represented By

    277-283 W. Delavan LLC
    PRO SE

    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 #
    Feb 8 863 East 12th Holdings LLC 11 1:2024bk40597
    Jan 18 525 Park Williamsbhrg LLC 11 1:2024bk40228
    Apr 12, 2019 Greenstone Partners Holdings LLC 11 1:2019bk42239
    May 10, 2018 Y&B Homes Inc. 7 3:2018bk19556
    Nov 12, 2017 Commerce Partners LLC 11 1:17-bk-46010
    Jan 25, 2017 Y&BH Estates Inc. 11 1:17-bk-40287
    Sep 28, 2016 Bom Dia Realty Inc. 11 1:16-bk-44341
    Aug 10, 2016 JBL Properties Inc. 11 1:16-bk-43604
    Aug 5, 2016 97 Street Realty Inc. 11 1:16-bk-43540
    Aug 13, 2015 740 Realty LLC 11 1:15-bk-43754
    Apr 1, 2015 Allstate Realty USA Corp 11 1:15-bk-41446
    Jan 9, 2015 East 98th Street Realty Inc. 11 1:15-bk-40082
    Oct 24, 2014 277-283 W. Delavan LLC 11 1:14-bk-45343
    May 7, 2013 2290 Andrews Avenue Corp 11 1:13-bk-42780
    Sep 27, 2011 277-283 W Delevan LLC 11 1:11-bk-48198