Welcome to BusinessBankruptcies.com!

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

42 43 147 Th Street Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk40413
TYPE / CHAPTER
Voluntary / 11

Filed

3-2-22

Updated

9-13-23

Last Checked

3-28-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 3, 2022
Last Entry Filed
Mar 2, 2022

Docket Entries by Quarter

Mar 2, 2022 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Elio Forcina on behalf of 42-43 147TH STREET LLC Chapter 11 Plan - Small Business - due by 08/29/2022. Chapter 11 Small Business Disclosure Statement due by 08/29/2022. (Forcina, Elio) (Entered: 03/02/2022)
Mar 2, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-40413) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20632877. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/02/2022)
Mar 2, 2022 2 List of Creditors Filed by Elio Forcina on behalf of 42-43 147TH STREET LLC (Forcina, Elio) (Entered: 03/02/2022)
Mar 2, 2022 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Elio Forcina on behalf of 42-43 147TH STREET LLC (Forcina, Elio) (Entered: 03/02/2022)
Mar 2, 2022 4 Statement of Corporate Ownership filed. Filed by Elio Forcina on behalf of 42-43 147TH STREET LLC (Forcina, Elio) (Entered: 03/02/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk40413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 2, 2022
Type
voluntary
Terminated
May 9, 2023
Updated
Sep 13, 2023
Last checked
Mar 28, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    147th Street Funding LLC
    42-43 14th Lender LLC
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Consolidated Edison of New York, Inc.
    Kriss & Feurstein LLP
    Mattone, Mattone, Marrone, LLP
    Mattone, Mattone, Mattone, LLP
    New York City Department of Finance
    New York State Department of
    Stein Adler Dabah & Zelkowitz LLP

    Parties

    Debtor

    42-43 147TH STREET LLC, 42-43 147TH STREET LLC
    42-02 Marathon Parkway
    Little Neck, NY 11363
    QUEENS-NY
    Tax ID / EIN: xx-xxx7154

    Represented By

    Elio Forcina
    66-85 73rd Place
    Middle Village, NY 11379
    718-261-1711
    Fax : 718-458-2181
    Email: forcinalaw@gmail.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 #
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 8:2023bk73979
    May 11, 2023 Golyan Enterprises, LLC 11 1:2023bk41647
    Nov 9, 2018 Grand Interiors Corp. 7 8:2018bk77566
    Jul 30, 2018 Kiriako Inc. 11 1:2018bk44404
    May 30, 2017 5th Avenue Services Inc. 7 8:17-bk-73270
    Oct 7, 2016 74 Firwood Road Associates, LLC 11 8:16-bk-74652
    Apr 15, 2016 Silver Stone Affiliates, LLC 11 8:16-bk-71647
    Jun 13, 2014 Little Neck Meats, Inc., d/b/a Mazur's Market 7 1:14-bk-43029
    Mar 15, 2013 MoMaCo International, Inc. 11 8:13-bk-71281
    Mar 15, 2013 Commodities Interntional, Inc. 11 8:13-bk-71280
    Feb 15, 2013 Diamond Prepaid Phone Cards LLC 7 1:13-bk-40851
    Feb 15, 2013 STX II LLC 7 1:13-bk-40850
    Feb 15, 2013 STX Communications LLC 7 1:13-bk-40849
    Dec 16, 2011 Illinois Centre SRCO 500, LLC 11 4:11-bk-41631
    Aug 8, 2011 Jamestown Mall Realty Management, LLC 11 4:11-bk-48354