Welcome to BusinessBankruptcies.com!

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

4202 Ki Tov Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk40573
TYPE / CHAPTER
Voluntary / 11

Filed

1-29-20

Updated

9-13-23

Last Checked

2-24-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2020
Last Entry Filed
Jan 29, 2020

Docket Entries by Quarter

Jan 29, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Nathan Schwed on behalf of 4202 KI TOV LLC Chapter 11 Plan - Small Business - due by 07/27/2020. Chapter 11 Small Business Disclosure Statement due by 07/27/2020. (Attachments: # 1 1073 2b Statement) (Schwed, Nathan) (Entered: 01/29/2020)
Jan 29, 2020 Receipt of Voluntary Petition (Chapter 11)(1-20-40573) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18916555. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/29/2020)
Jan 29, 2020 2 Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of 4202 Fort Hamilton Debt LLC (Feuerstein, Jerold) (Entered: 01/29/2020)
Jan 29, 2020 3 Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of 4202 Fort Hamilton Debt LLC (RE: related document(s)2 Notice of Appearance filed by Creditor 4202 Fort Hamilton Debt LLC) (Feuerstein, Jerold) (Entered: 01/29/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk40573
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jan 29, 2020
Type
voluntary
Terminated
Apr 6, 2023
Updated
Sep 13, 2023
Last checked
Feb 24, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4202 Fort Hamilton Debt LLC
    4202 Fort Hamilton Debt LLC
    Abraham Pinchus Wieder
    Dina Krausz
    Joseph Fischman
    MDF Facility LLC
    Samuel Pfeiffer

    Parties

    Debtor

    4202 KI TOV LLC
    c/o Pfeiffer
    1450 37th Street
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx4737

    Represented By

    Nathan Schwed
    Zeichner Ellman & Krause LLP
    1211 Avenue of the Americas
    New York, NY 10036
    (212) 826-5317
    Fax : (212) 753-0396
    Email: nschwed@zeklaw.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 #
    Mar 18 COLORADO USA INC. Colorado USA, INC. 7 1:2024bk41157
    Nov 15, 2023 PR Brooklyn 34 LLC 11 1:2023bk44187
    Jul 5, 2023 1777 Homes LLC 11 1:2023bk42367
    Sep 13, 2022 WIFI CONSTRUCTION LLC 7 1:2022bk42183
    Sep 2, 2022 129 N Walnut Street LLC 11 1:2022bk42104
    Jun 25, 2020 4202 Partners LLC 11 1:2020bk42438
    Apr 24, 2019 Grand Avenue 364 Estates LLC 11 1:2019bk42443
    Mar 13, 2019 Green Builders 2020, LLC 11 1:2019bk41478
    Sep 17, 2018 North Energy Power LLC 11 1:2018bk45304
    Jan 11, 2017 Taqueria Restaurante My Barrio Inc. 11 1:17-bk-40113
    Oct 14, 2016 Bronx Realty Enterprises Corp. 11 1:16-bk-12889
    Jun 8, 2016 1422 St. Marks Ave Management Corp 11 1:16-bk-42541
    Jan 28, 2016 Wilson Ave Management Corp. 11 1:16-bk-40341
    Dec 5, 2013 1323 Sutter LLC 11 1:13-bk-47286
    Feb 11, 2013 Yol Yellow Online Leasing Corp 7 1:13-bk-40740