Welcome to BusinessBankruptcies.com!

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

4921 12th Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk47256
TYPE / CHAPTER
Voluntary / 11

Filed

12-20-18

Updated

9-13-23

Last Checked

1-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 21, 2018
Last Entry Filed
Dec 20, 2018

Docket Entries by Quarter

Dec 20, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by J Ted Donovan on behalf of 4921 12th Avenue LLC Chapter 11 Plan due by 04/19/2019. Disclosure Statement due by 04/19/2019. (Donovan, J) (Entered: 12/20/2018)
Dec 20, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-47256) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17449840. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk47256
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Dec 20, 2018
Type
voluntary
Terminated
Apr 11, 2023
Updated
Sep 13, 2023
Last checked
Jan 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    18-47256
    Beis Chasidei Gorlitz
    Beis Chasidei Gorlitz
    Galster Funding LLC
    Galster Funding LLC

    Parties

    Debtor

    4921 12th Avenue LLC
    4921 12th Avenue
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx1630

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-301-6943
    Fax : (212)-422-6836
    Email: Tdonovan@gwfglaw.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 6 The Snyder Realty Group, Inc. 7 1:2024bk41032
    Jun 8, 2023 Schimmel Consulting, Inc. 7 1:2023bk42048
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Feb 28, 2021 1900 Orchard Holdings LLC 11 1:2021bk40529
    Jan 23, 2020 10410 LLC 7 1:2020bk40443
    Nov 21, 2019 11141 LLC 7 1:2019bk47053
    May 30, 2019 968 East 48 LLC 11 1:2019bk43306
    Oct 25, 2018 Grace 444, LLC 11 1:2018bk46131
    Jul 18, 2018 Solomon Rosengarten 11 1:2018bk44138
    Jun 19, 2018 Brushclean Properties Inc. 7 1:2018bk43530
    Jan 2, 2018 ZEVIL, LLC 11 1:2018bk40019
    Jan 8, 2013 333-345 Green LLC 11 1:13-bk-40085
    Aug 8, 2012 Salina Holdings, LLC 7 1:12-bk-45794
    Mar 14, 2012 Mehadrin Kosher Poultry LLC 7 1:12-bk-41802
    Sep 9, 2011 Canal Benk Realty LLC 11 1:11-bk-47731