Welcome to BusinessBankruptcies.com!

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

4811 Associates LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk44263
TYPE / CHAPTER
Voluntary / 11

Filed

7-11-19

Updated

9-13-23

Last Checked

8-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2019
Last Entry Filed
Jul 11, 2019

Docket Entries by Quarter

Jul 11, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Charles E Simpson on behalf of 4811 Associates LLC Chapter 11 Plan due by 11/8/2019. Disclosure Statement due by 11/8/2019. (Simpson, Charles) (Entered: 07/11/2019)
Jul 11, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-44263) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18185426. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk44263
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jul 11, 2019
Type
voluntary
Terminated
Jan 4, 2023
Updated
Sep 13, 2023
Last checked
Aug 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5th Avenue Mixed Use LLC
    5th Avenue Mixed Used LLC
    Con Edison
    Internal Revenue Service
    New York City Department of Finance
    New York City Environmental Control Board
    New York State Department of Taxation and Finance
    NYC Water Board
    SN Funding LLC

    Parties

    Debtor

    4811 Associates LLC
    4811 5th Avenue
    Brooklyn, NY 11220
    KINGS-NY

    Represented By

    Charles E Simpson
    Windels Marx Lane & Mittendorf
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: csimpson@windelsmarx.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 22 5120 Realty Corp. 11 1:2024bk41259
    Feb 9 821 59th Street Inc 7 1:2024bk40617
    Aug 3, 2023 4112 Realty LLC 11 1:2023bk42768
    Dec 20, 2022 Really Management Inc. 7 1:2022bk43154
    Sep 30, 2022 772 & 720 Holding LLC 11 1:2022bk42435
    Apr 19, 2022 1320 43rd Street Realty LLC 11 1:2022bk40810
    Sep 18, 2020 V & D Wholesale, Inc. 7 1:2020bk43355
    Sep 17, 2019 Arjo Food Corp. 11 1:2019bk45574
    Jul 11, 2019 5507 Associates LLC 11 1:2019bk44265
    Jul 11, 2019 5505 Associates LLC 11 1:2019bk44264
    Feb 25, 2019 Ga Ler Transportation Service Inc. 7 1:2019bk41070
    May 12, 2015 115 Bay Ridge Ave LLC 11 1:15-bk-42191
    Jul 18, 2013 Top Choice Estates LLC 11 1:13-bk-44371
    May 7, 2013 Mercury Delivery Service, Inc. 11 1:13-bk-42796
    Sep 27, 2012 Tahmaz Realty Corp. 11 1:12-bk-46947