Welcome to BusinessBankruptcies.com!

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

525 Park Williamsbhrg LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40228
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-24

Updated

3-31-24

Last Checked

2-13-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2024
Last Entry Filed
Jan 22, 2024

Docket Entries by Week of Year

Jan 18 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Rachel S. Blumenfeld on behalf of 525 Park Williamsbhrg LLC Chapter 11 Plan due by 05/17/2024. Disclosure Statement due by 05/17/2024. (Blumenfeld, Rachel) (Entered: 01/18/2024)
Jan 18 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Rachel S. Blumenfeld on behalf of 525 Park Williamsbhrg LLC (Blumenfeld, Rachel) (Entered: 01/18/2024)
Jan 18 Receipt of Voluntary Petition (Chapter 11)( 1-24-40228) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22300911. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/18/2024)
Jan 18 3 Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Filed by Rachel S. Blumenfeld on behalf of 525 Park Williamsbhrg LLC (Blumenfeld, Rachel) (Entered: 01/18/2024)
Jan 18 4 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/18/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/18/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/18/2024. Incomplete Filings due by 2/1/2024. (dmp) (Entered: 01/18/2024)
Jan 19 5 Letter to Court on Behalf of Absent Attorney for the Debtor for a Short Stay So That The Attorney Can Be Heard Next Week. Filed by M David Graubard on behalf of 525 Park Williamsbhrg LLC (Graubard, M) (Entered: 01/19/2024)
Jan 19 6 Meeting of Creditors 341(a) meeting to be held on 2/26/2024 at 01:15 PM at Teleconference - Brooklyn. (dmp) (Entered: 01/19/2024)
Jan 21 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/20/2024. (Admin.) (Entered: 01/21/2024)
Jan 22 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/21/2024. (Admin.) (Entered: 01/22/2024)
Jan 22 9 Order Scheduling Initial Case Management Conference . Signed on 1/19/2024. Status hearing to be held on 3/7/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 01/22/2024)

There are 4 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40228
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 18, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 13, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Berg & David PLLC
    Hanover Bank
    Hanover Community Bank
    Law Office of Ariel Farka
    New York State Department of Taxation & Finance
    Schwartz Sladkus Reich

    Parties

    Debtor

    525 Park Williamsbhrg LLC
    5308 13 Avenue #483
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx8040

    Represented By

    Rachel S. Blumenfeld
    Law Office of Rachel S. Blumenfeld
    26 Court Street
    Suite 2220
    Brooklyn, NY 11242
    (718) 858-9600
    Fax : (718) 858-9601
    Email: rachel@blumenfeldbankruptcy.com

    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 #
    May 10, 2018 Y&B Homes Inc. 7 3:2018bk19556
    Jan 25, 2017 Y&BH Estates Inc. 11 1:17-bk-40287
    Dec 15, 2016 Realty & Services Group Inc. 11 1:16-bk-45643
    Nov 16, 2016 Brooklyn Reliable Realty Inc 11 1:16-bk-45161
    Nov 6, 2016 Taylor Ave Management Inc. 11 1:16-bk-13097
    Sep 28, 2016 Bom Dia Realty Inc. 11 1:16-bk-44341
    Aug 10, 2016 JBL Properties Inc. 11 1:16-bk-43604
    Aug 5, 2016 97 Street Realty Inc. 11 1:16-bk-43540
    Jun 23, 2016 Shepherd Ave Realty Inc. 11 1:16-bk-42758
    May 25, 2016 Kings Realty Enterprises Inc. 11 1:16-bk-42299
    Aug 13, 2015 Kings Realty Enterprises Inc 11 1:15-bk-43749
    Apr 1, 2015 Allstate Realty USA Corp 11 1:15-bk-41446
    Mar 19, 2015 11 Schenectady Management Corp. 11 1:15-bk-41159
    Jan 9, 2015 East 98th Street Realty Inc. 11 1:15-bk-40082
    May 7, 2013 2290 Andrews Avenue Corp 11 1:13-bk-42780