Welcome to BusinessBankruptcies.com!

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

401 Macon Realty Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk40409
TYPE / CHAPTER
Voluntary / 11

Filed

1-25-18

Updated

9-13-23

Last Checked

2-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2018
Last Entry Filed
Jan 25, 2018

Docket Entries by Year

Jan 25, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Jay Teitelbaum on behalf of 401 MACON REALTY LLC Chapter 11 Plan due by 05/25/2018. Disclosure Statement due by 05/25/2018. (Teitelbaum, Jay) (Entered: 01/25/2018)
Jan 25, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-40409) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16276451. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/25/2018)
Jan 25, 2018 Judge Assigned Due to Related Case, Judge Reassigned. (tmg) (Entered: 01/25/2018)
Jan 25, 2018 The above case is related to Case Number(s) 18-40412-nhl; 1049 Bergen Realty LLC; 18-40410-nhl; 1596 Pacific Realty LLC, 18-40321-nhl; E & J Macon LLC (tmg) (Entered: 01/25/2018)
Jan 25, 2018 2 Deficient Filing Chapter 11 Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/8/2018. Schedule A/B due 2/8/2018. Schedule D due 2/8/2018. Schedule E/F due 2/8/2018. Schedule G due 2/8/2018. Schedule H due 2/8/2018. Statement of Financial Affairs Non-Ind Form 207 due 2/8/2018. Incomplete Filings due by 2/8/2018. (tmg) (Entered: 01/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk40409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 25, 2018
Type
voluntary
Terminated
Jul 16, 2020
Updated
Sep 13, 2023
Last checked
Feb 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1049 Bergen Realty LLC
    1596 Pacific Realty LLC
    Alton Holder
    Chase Bank
    Consolidated Edison Co.
    E & J Macon LLC
    Emma McNeil
    Environmental Control Brd
    Geraldine Halliday
    Harvey Greenberg
    Internal Revenue Service
    John Clarke
    JPMorgan Chase Bank, N.A.
    Macon Funding Associates
    Mark J. Nussbaum, Esq.,
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    401 MACON REALTY LLC
    878 East 28th Street
    Brooklyn, NY 11210
    KINGS-NY
    Tax ID / EIN: xx-xxx5082

    Represented By

    Jay Teitelbaum
    Teitelbaum Law Group, LLC
    1 Barker Avenue
    White Plains, NY 10601
    (914) 437-7670
    Fax : (914) 437-7672
    Email: jteitelbaum@tblawllp.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 #
    Feb 22 68 North Henry Street LLC fka 573 Meeker Avenue LL 11 1:2024bk40786
    May 11, 2022 AL6932 Avenue, LLC. 7 1:2022bk41010
    Jul 10, 2019 Holbrook Holdings Inc. 7 1:2019bk44199
    Jun 1, 2018 Loup Hacking Corp 11 1:2018bk43240
    Jun 1, 2018 Lomax Hacking Corp 11 1:2018bk43239
    Jun 1, 2018 Sice Mois Hacking Corp 11 1:2018bk43238
    Jun 1, 2018 Phanero Hacking Corp 11 1:2018bk43237
    Jun 1, 2018 Topush Hacking Corp 11 1:2018bk43236
    Jan 25, 2018 1049 BERGEN REALTY LLC 11 1:2018bk40412
    Jan 25, 2018 1596 PACIFIC REALTY LLC 11 1:2018bk40410
    Jan 19, 2018 E & J Macon LLC 11 1:2018bk40321
    Apr 21, 2015 Loup Hacking Corp. 11 1:15-bk-41788
    Apr 21, 2015 Lomax Hacking Corp. 11 1:15-bk-41787
    Oct 3, 2013 Flatbush Square, Inc. 11 1:13-bk-46023
    Jul 5, 2011 431 AMA LLC 11 1:11-bk-13230