Welcome to BusinessBankruptcies.com!

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

4722 Snyder Avenue

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40132
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-23

Updated

1-21-24

Last Checked

2-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 14, 2023
Last Entry Filed
Feb 4, 2023

Docket Entries by Month

Jan 17, 2023 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $ 1738. Filed by Alan Stein on behalf of 4722 Snyder Avenue Chapter 11 Plan due by 05/17/2023. Disclosure Statement due by 05/17/2023. (Stein, Alan) (Entered: 01/17/2023)
Jan 17, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40132) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21338004. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/17/2023)
Jan 17, 2023 2 Statement of Corporate Ownership filed. Filed by Alan Stein on behalf of 4722 Snyder Avenue (Stein, Alan) (Entered: 01/17/2023)
Jan 17, 2023 3 Request to enter into the Loss Mitigation Program with respect to Property located at 4722 Snyder Avenue Avenue, Brooklyn NY 11203, Loan No.# 9765 with creditor Mr. Cooper, Filed by Alan Stein on behalf of 4722 Snyder Avenue.. Objection to Loss Mitigation by 01/31/2023. (Stein, Alan) (Entered: 01/17/2023)
Jan 17, 2023 4 Affidavit Re: Pursuant to Rule 1007-4 Filed by Alan Stein on behalf of 4722 Snyder Avenue (Stein, Alan) (Entered: 01/17/2023)
Jan 17, 2023 5 Statement Corporate Resolution Filed by Alan Stein on behalf of 4722 Snyder Avenue (Stein, Alan) (Entered: 01/17/2023)
Jan 17, 2023 6 Affidavit Re: Filed by Alan Stein on behalf of 4722 Snyder Avenue (Stein, Alan) (Entered: 01/17/2023)
Jan 19, 2023 7 [Please disregard: Deficiency are for Individual not Corporation] - Deficient Filing Chapter 11: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 1/17/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/17/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/17/2023. Incomplete Filings due by 1/31/2023. (hrm) (Entered: 01/19/2023)
Jan 19, 2023 8 Deficient Filing Chapter 11: Attachment to Voluntary Petition for Non-Individuals Ch 11 due 1/17/2023. Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 1/17/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/17/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/17/2023. Incomplete Filings due by 1/31/2023. (hrm) (Entered: 01/19/2023)
Jan 19, 2023 9 Meeting of Creditors 341(a) meeting to be held on 2/17/2023 at 01:00 PM at Teleconference - Brooklyn. (hrm) (Entered: 01/19/2023)
Jan 19, 2023 10 [ATTORNEY ADVISED LOSS MITIGATION IS ONLY AVAILABLE TO INDIVIDUAL DEBTORS] - Request to enter into the Loss Mitigation Program with respect to Property located at 4722 Snyder Avenue, Brooklyn, NY 11203, Loan No.# 9765 with creditor Mr. Cooper, Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC.. Objection to Loss Mitigation by 02/2/2023. (Stein, Alan) Modified on 1/19/2023 (hrm). (Entered: 01/19/2023)
Jan 19, 2023 11 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Refiled as Voluntary petition for Non Individuals Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 01/19/2023)
Jan 19, 2023 12 Statement 1073-2B Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 01/19/2023)
Jan 19, 2023 13 Statement Corporate Disclosure Statement Filed by Alan Stein on behalf of 4722 Snyder Avenue, LLC (Stein, Alan) (Entered: 01/19/2023)
Jan 22, 2023 14 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/21/2023. (Admin.) (Entered: 01/22/2023)
Jan 22, 2023 15 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/21/2023. (Admin.) (Entered: 01/22/2023)
Jan 22, 2023 16 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/21/2023. (Admin.) (Entered: 01/22/2023)
Jan 26, 2023 17 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 17, 2023 at 1:00 pm Filed by Office of the United States Trustee. (Wolf, Rachel) (Entered: 01/26/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40132
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jan 17, 2023
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Feb 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angela Calliste
    Cedric Ogisite
    Con Edison
    Cuthbert & Perlita Charles
    Dowling & Stephanie Eastmond
    Elocta Grandison
    Eudine Simon Wint
    Internal Revenue Service
    Joan McQueen
    Judy Surahe
    M. Roberts
    Margaret Paul
    Maria Alexander
    Mellicici Alexander
    Mr. Cooper
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    4722 Snyder Avenue, LLC
    361 E22nd Street
    Brooklyn, NY 11226
    KINGS-NY
    Tax ID / EIN: xx-xxx5518

    Represented By

    Alan Stein
    7600 Jericho Turnpike-Suite 308
    Woodbury, NY 11797
    516-932-1800
    Fax : 516-932-0220
    Email: alan@alanstein.net

    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 #
    Mar 22 Diamond Eagle Taxes, Inc. 11 1:2024bk41252
    Mar 22 Mr. Big Dreams, Inc. 11 1:2024bk41242
    Feb 27 543 E 52 Group, LLC 7 1:2024bk40884
    Jan 24 NPJ 123 Corp 11 1:2024bk40314
    May 25, 2022 A&N Neighborhood Deli Grocery Corp 7 1:2022bk41155
    Jan 28, 2020 Z and A Deli Grocery Corp 7 1:2020bk40552
    Jul 31, 2019 Essequibo Holdings Inc. 11 1:2019bk44679
    Jul 31, 2019 Demerara Holdings Incorporated 11 1:2019bk44681
    Mar 28, 2019 Gospel Way Deliverance Ministries, Inc. 11 1:2019bk41850
    Mar 29, 2018 Rapid Realty 1 Inc./ William Smith 11 1:2018bk41720
    Apr 14, 2016 OBIGOR LLC 7 1:16-bk-41566
    Dec 9, 2015 L.R.B. Nurses Registry, Inc., a New York Corporati 11 1:15-bk-45532
    May 23, 2014 LRB Nurses Registry, Inc. 11 1:14-bk-42616
    Oct 28, 2013 Cafe Alta 21 Inc. 11 1:13-bk-46491
    Mar 29, 2012 PVC Management Properties, LLC 11 1:12-bk-42250