Welcome to BusinessBankruptcies.com!

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

413-421 20th Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2021bk40515
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-21

Updated

9-13-23

Last Checked

3-23-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2021
Last Entry Filed
Mar 1, 2021

Docket Entries by Quarter

Feb 26, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Bruce Weiner on behalf of 413-421 20th Street LLC Chapter 11 Plan due by 06/28/2021. Disclosure Statement due by 06/28/2021. (Weiner, Bruce) (Entered: 02/26/2021)
Feb 26, 2021 Receipt of Voluntary Petition (Chapter 11)( 1-21-40515) [misc,volp11a] (1738.00) Filing Fee. Receipt number A19929399. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/26/2021)
Mar 1, 2021 2 Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/26/2021. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/26/2021. Incomplete Filings due by 3/12/2021. (olb) (Entered: 03/01/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2021bk40515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 26, 2021
Type
voluntary
Terminated
Oct 4, 2021
Updated
Sep 13, 2023
Last checked
Mar 23, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alex Spangnolo
    Argentic
    Internal Revenue Service
    Morgan Stanley
    PNC REal Estate
    Sedona Marble & Granite
    Thomas McCloskey
    Wells Fargo Bank, National Association
    Wells Fargo, National Association, as Trustee for

    Parties

    Debtor

    413-421 20th Street LLC
    413-421 20th Street
    Brooklyn, NY 11215
    KINGS-NY
    Tax ID / EIN: xx-xxx9902

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    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 #
    Jan 25 223 15TH ST LLC 7 1:2024bk40335
    Nov 2, 2023 East Wind Snack Corp 11V 1:2023bk44025
    Jul 25, 2023 Park Slope 317A 21st ST. LLC 11 1:2023bk42628
    May 3, 2023 223 15TH STREET LLC 7 1:2023bk41566
    Apr 20, 2023 687 6th Avenue Restaurant LLC 7 1:2023bk41353
    Sep 23, 2016 Rich Foods 37 LLC 11 1:16-bk-44262
    Sep 23, 2016 Papa Fresh Inc. 11 1:16-bk-44261
    Sep 23, 2016 Papa Express Inc. 11 1:16-bk-44260
    Sep 23, 2016 Jamie's Catering, Inc. 11 1:16-bk-44259
    Jan 6, 2016 Regency Equities LLC 7 1:16-bk-40042
    Dec 23, 2015 Amber Group LLC 7 1:15-bk-45718
    Nov 19, 2015 Washington Realty Group LLC 7 1:15-bk-13085
    Nov 5, 2015 Tommins Global Inc. 7 1:15-bk-12977
    Dec 3, 2014 16th Street Regency LLC 11 1:14-bk-46104
    Oct 17, 2012 JMW Realty LLC 11 1:12-bk-47345