Welcome to BusinessBankruptcies.com!

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

488-486 Lefferts LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42716
TYPE / CHAPTER
Voluntary / 11

Filed

6-10-15

Updated

9-13-23

Last Checked

7-13-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2015
Last Entry Filed
Jun 10, 2015

Docket Entries by Year

Jun 10, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Edward N Gewirtz on behalf of 488-486 Lefferts LLC Chapter 11 Plan due by 10/8/2015. Disclosure Statement due by 10/8/2015. (Gewirtz, Edward) (Entered: 06/10/2015)
Jun 10, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-42716) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13490145. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/10/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-42716
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 10, 2015
Type
voluntary
Terminated
Apr 12, 2018
Updated
Sep 13, 2023
Last checked
Jul 13, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arial Properties Advisors
    Danrich Family Homes
    David Marom
    David Snir c/o
    DBL Capital, LLC
    Fay Capital c/o
    Fay Capital Corp.
    Heights Properties
    Internal Revenue Service
    Madison Park Investors
    Marc E. Scollar, Esq.
    Nir Zeer
    NYC Environmental
    NYS Dept of Taxation
    Ramy Zion
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    488-486 Lefferts LLC
    119-16 Jamaica Avenue
    Richmond Hill, NY 11418
    QUEENS-NY
    Tax ID / EIN: xx-xxx0912

    Represented By

    Edward N Gewirtz
    Gerwirtz & Grossman LLC
    60 East 42nd Street
    Suite 4600
    New York, NY 10165
    212-697-6484
    Fax : 212-697-7296
    Email: chona@bgandg.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, 2022 Horizon Carpets Inc 7 1:2022bk40532
    Oct 14, 2020 BMSL Management LLC 11 1:2020bk43621
    Oct 14, 2020 BMSL Management LLC 11 8:2020bk73181
    Jan 9, 2019 249 Development LLC 7 1:2019bk40145
    Jul 18, 2018 Baby Mart Inc. 7 1:2018bk44105
    May 14, 2018 FOUR SEASON USED CAR INC. 7 1:2018bk42774
    Mar 22, 2018 RN Furniture Corp. 7 1:2018bk41600
    Feb 21, 2018 A R & K Home LLC 11 1:2018bk40909
    Sep 13, 2017 Freeport Realty Management Inc. 11 1:17-bk-44725
    Feb 2, 2017 Freeport Realty Management Inc. 7 1:17-bk-40490
    Feb 2, 2016 121-08 Jamaica Avenue LLC 11 1:16-bk-40437
    Sep 2, 2014 Maracas Club and Restaurant LLC 7 1:14-bk-44489
    Aug 14, 2013 Ashand Enterprises, Inc. 11 1:13-bk-44999
    Dec 5, 2011 Sea & Air Services of the Big Apple, Inc. 7 1:11-bk-50181
    Aug 25, 2011 Home Link Realty Corp 7 1:11-bk-47352