Welcome to BusinessBankruptcies.com!

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

403 Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41131
TYPE / CHAPTER
N/A / 11

Filed

3-31-23

Updated

3-17-24

Last Checked

4-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2023
Last Entry Filed
Apr 7, 2023

Docket Entries by Month

Mar 31, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of 403 LLC Chapter 11 Plan due by 07/31/2023. Disclosure Statement due by 07/31/2023. (Attachments: # 1 Local Rule 1007-4 Statement and Supporting Papers) (Nash, Kevin) (Entered: 03/31/2023)
Mar 31, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41131) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21520023. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/31/2023)
Apr 4, 2023 2 Order Scheduling Initial Case Management Conference. Signed on 4/4/2023 Status hearing to be held on 4/19/2023 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 04/04/2023)
Apr 4, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/31/2023. 20 Largest Unsecured Creditors due 3/31/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/31/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/14/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/14/2023. Schedule A/B due 4/14/2023. Schedule D due 4/14/2023. Schedule E/F due 4/14/2023. Schedule G due 4/14/2023. Schedule H due 4/14/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/14/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/14/2023. Incomplete Filings due by 4/14/2023. (hrm) (Entered: 04/04/2023)
Apr 4, 2023 4 Meeting of Creditors 341(a) meeting to be held on 5/1/2023 at 12:00 PM at Teleconference - Brooklyn. (hrm) (Entered: 04/04/2023)
Apr 7, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/06/2023. (Admin.) (Entered: 04/07/2023)
Apr 7, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2023. (Admin.) (Entered: 04/07/2023)
Apr 7, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2023. (Admin.) (Entered: 04/07/2023)
Apr 7, 2023 8 BNC Certificate of Mailing with Notice/Order Notice Date 04/06/2023. (Admin.) (Entered: 04/07/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41131
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Mar 31, 2023
Updated
Mar 17, 2024
Last checked
Apr 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23- 41131
    Allied Properties and Affiliates
    CA 531 86 Street LLC
    Con Edison
    Edward I. Mills & Associates
    Elliott Martin, Esq.
    EZ Fire & Control
    Internal Revenue Service
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    403 LLC
    9322 3rd Ave
    Brooklyn, NY 11209-6802
    KINGS-NY
    Tax ID / EIN: xx-xxx7809

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    212-301-6944
    Fax : 212-221-6532
    Email: kjnash@gwfglaw.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 #
    Apr 20, 2023 14 East 52nd Street Devco LLC 11 1:2023bk41364
    Sep 23, 2022 7614 LLC 11 1:2022bk42336
    Oct 19, 2020 1769 LLC 11 1:2020bk43646
    Jul 24, 2020 Comfort Auto Group NY LLC 11 1:2020bk42730
    Nov 13, 2019 464 Ovington LLC 11 1:2019bk46838
    Jul 11, 2018 552 Ovington LLC 11 1:2018bk43983
    Jul 5, 2018 New York Network Management, L.L.C. parent case 11 1:2018bk43914
    Oct 15, 2017 437 88 LLC 11 1:17-bk-45321
    Aug 3, 2017 97 2nd LLC 11 8:17-bk-74756
    Jul 7, 2017 DUNRITE N.Y. INC. 11 1:17-bk-43535
    May 19, 2016 Direct Buy Associates Inc. 7 1:16-bk-42185
    Nov 3, 2015 Manhattan 335 Tower, Inc. 11 8:15-bk-74693
    Jul 18, 2014 Oxford Fine Properties Inc. 11 1:14-bk-43665
    Apr 3, 2014 Goldstone Management Corp. 11 8:14-bk-71450
    Dec 13, 2012 94 Maple Avenue LLC 11 1:12-bk-48429