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 Delevan LLC.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-44835
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-15

Updated

9-13-23

Last Checked

11-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2015
Last Entry Filed
Oct 28, 2015

Docket Entries by Year

Oct 28, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 277-283 W Delevan LLC. Chapter 11 Plan due by 2/25/2016. Disclosure Statement due by 2/25/2016. (mem) (Entered: 10/28/2015)
Oct 28, 2015 Prior Filing Case Number(s): 11-48198-ess DISMISSED 2/14/12, 13-46409-ess DISMISSED 3/4/14, 14-45343-ess DISMISSED 01/27/2015 (mem) (Entered: 10/28/2015)
Oct 28, 2015 Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 10/28/2015)
Oct 28, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 10/28/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 10/28/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/28/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/28/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/28/2015. List of 20 Largest Unsecured Creditors due 10/28/2015. Summary of Schedules due 11/12/2015. Schedule A due 11/12/2015. Schedule B due 11/12/2015. Schedule D due 11/12/2015. Schedule E due 11/12/2015. Schedule F due 11/12/2015. Schedule G due 11/12/2015. Schedule H due 11/12/2015. Declaration on Behalf of a Corporation or Partnership schedule due 11/12/2015. List of Equity Security Holders due 11/12/2015. Statement of Financial Affairs due 11/12/2015. Incomplete Filings due by 11/12/2015. (mem) (Entered: 10/28/2015)
Oct 28, 2015 3 Meeting of Creditors 341(a) meeting to be held on 12/4/2015 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 10/28/2015)
Oct 28, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312163. (MM) (admin) (Entered: 10/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-44835
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Oct 28, 2015
Type
voluntary
Terminated
Mar 4, 2016
Updated
Sep 13, 2023
Last checked
Nov 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Buffalo Water Board
    city of buffalo dept of assessment and taxation
    counti of eri tax office
    National Grid

    Parties

    Debtor

    277-283 W Delevan LLC.
    1322 59 St.
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx5503

    Represented By

    277-283 W Delevan 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 #
    Sep 21, 2023 365 S4 ST LLC 11 1:2023bk43396
    Sep 20, 2023 365 S4 ST LLC 11 1:2023bk43395
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Feb 25, 2021 975 Walton Bronx LLC 11 1:2021bk40487
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Sep 12, 2019 Jackson Ventures, LLC 7 1:2019bk45491
    Feb 6, 2019 Jackson Ventures, LLC 7 1:2019bk40757
    Jul 21, 2016 Far Rockaway Blvd Realty Inc. 11 1:16-bk-43223
    Jan 7, 2016 108-110 Palisade Ave Realty Inc. 11 1:16-bk-40054
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Mar 9, 2015 Salettina Farms, Inc. 7 1:15-bk-40996
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    Sep 12, 2013 Hartford & York LLC 11 1:13-bk-45563
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135