Welcome to BusinessBankruptcies.com!

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

299 Throop Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41159
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-23

Updated

3-31-24

Last Checked

4-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 9, 2023

Docket Entries by Month

Apr 4, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Julie Cvek Curley on behalf of 299 Throop Ave LLC Chapter 11 Plan due by 08/2/2023. Disclosure Statement due by 08/2/2023. (Curley, Julie) (Entered: 04/04/2023)
Apr 4, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41159) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21525397. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2023)
Apr 4, 2023 2 Motion for Joint Administration of Case 634 Wilson Avenue LLC - Case No. 23-41156 with Case(s) 221 Himrod St LLC - Case No. 23-41157, 867-871 2 Knickerbocker LLC - Case No. 23-41158, 299 Throop Ave LLC - Case No. 23-41159 and 1427 43 St LLC - Case No. 23-41160 Filed by Erica Feynman Aisner on behalf of 299 Throop Ave LLC. (Attachments: # 1 Exhibit "A" Proposed Order) (Aisner, Erica) (Entered: 04/04/2023)
Apr 5, 2023 The above case is related to Case Number(s) 23-41156-nhl 634 Wilson Ave LLC; 23-41157-nhl 221 Himrod St LLC; 23-41158-nhl 867-871 Knickerbocker LLC; 23-41160-nhl 1427 43 St LLC, (drk) (Entered: 04/05/2023)
Apr 5, 2023 3 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/4/2023. 20 Largest Unsecured Creditors due 4/4/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/4/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/18/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/18/2023. Schedule A/B due 4/18/2023. Schedule D due 4/18/2023. Schedule E/F due 4/18/2023. Schedule G due 4/18/2023. Schedule H due 4/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/18/2023. Incomplete Filings due by 4/18/2023. (hrm) (Entered: 04/05/2023)
Apr 6, 2023 4 Order Scheduling Initial Case Management Conference. The Debtor, or an authorized representative of the Debtor, and counsel for the Debtor, shall be present at the Case Management Conference. Parties interested in participating at the Case Management Conference shall register with the Court's eCourt Appearances platform as set forth on the Court's website. Signed on 4/6/2023 Status hearing to be held on 5/16/2023 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (ylr) (Entered: 04/06/2023)
Apr 6, 2023 5 Meeting of Creditors 341(a) meeting to be held on 5/8/2023 at 01:00 PM at Teleconference - Brooklyn. (hrm) (Entered: 04/06/2023)
Apr 8, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/07/2023. (Admin.) (Entered: 04/08/2023)
Apr 9, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/08/2023. (Admin.) (Entered: 04/09/2023)
Apr 9, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/08/2023. (Admin.) (Entered: 04/09/2023)

There are 1 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 Eastern Bankruptcy Court
Case number
1:2023bk41159
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2023
Lead case
634 Wilson Ave LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Able Best Pest Control Inc.
    Arthur Greig, as Receiver
    Arthur Greig, Receiver
    Expediter Group
    Fannie Mae
    Fannie Mae
    Fleischmann PLLC
    Greystone Servicing Corporation, Inc.
    Internal Revenue Service
    Law Office of Lawrence R Kulak
    NYC Corporation Counsel
    NYC Dept. of Finance
    NYC Environmental Control Board
    NYC Water Board
    NYS Dept. of Taxation & Finance
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    299 Throop Ave LLC
    4403 15th Avenue, #155
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx0553

    Represented By

    Erica Feynman Aisner
    Kirby Aisner & Curley LLP
    700 Post Road, Suite 237
    Scarsdale, NY 10583
    9144019500
    Email: eaisner@kacllp.com
    Julie Cvek Curley
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    (914) 401-9500
    Email: JCurley@kacllp.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24 219 Building Corp 11 1:2024bk40304
    Sep 14, 2023 Myrtle Throop Inc. 11 1:2023bk43278
    Jul 6, 2023 Palm CC Inc. 11 1:2023bk42377
    Sep 28, 2022 Building 219 Corp 11 1:2022bk42378
    Mar 26, 2021 WOC Pacific Garage Company LLC 11 1:2021bk40778
    Aug 22, 2019 Building 219 Corp. 11 1:2019bk45044
    Aug 1, 2019 Tompkins Willoughby LLC 11 1:2019bk44729
    Dec 6, 2018 Arnold L. Merchant LLC. 11 1:2018bk47014
    Aug 8, 2018 W. Joshua LLC 11 1:2018bk44593
    Jul 25, 2018 Arnold L. Merchant LLC. 11 1:2018bk44281
    Jun 5, 2018 540 Willoughby Avenue, LLC 11 1:2018bk43292
    May 15, 2018 Northfield 30 Corp. 11 1:2018bk42802
    Sep 27, 2017 A & Q Estates Inc 7 1:17-bk-44961
    Sep 25, 2017 A&O Estates Inc 7 1:17-bk-44906
    May 7, 2017 59 & 71 Grand, LLC 7 1:17-bk-42299