Welcome to BusinessBankruptcies.com!

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

530 Sutter Ave LLC 530 Sutter Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42568
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-24

Updated

10-20-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 24, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of 530 Sutter Ave LLC 530 Sutter Ave LLC Chapter 11 Plan due by 10/16/2024. Disclosure Statement due by 10/16/2024. (Bronstein, Joshua) (Entered: 06/18/2024)
Jun 18 Receipt of Voluntary Petition (Chapter 11)( 1-24-42568) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22721443. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/18/2024)
Jun 18 2 Declaration Filed by Joshua R Bronstein on behalf of 530 Sutter Ave LLC 530 Sutter Ave LLC (Bronstein, Joshua) (Entered: 06/18/2024)
Jun 18 3 Affidavit Re: Statement pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Joshua R Bronstein on behalf of 530 Sutter Ave LLC 530 Sutter Ave LLC (Bronstein, Joshua) (Entered: 06/18/2024)
Jun 18 4 Statement of Corporate Ownership filed. Filed by Joshua R Bronstein on behalf of 530 Sutter Ave LLC 530 Sutter Ave LLC (Bronstein, Joshua) (Entered: 06/18/2024)
Jun 18 5 Affidavit Re: Corporate Resolution of SNC Watson LLC Filed by Joshua R Bronstein on behalf of 530 Sutter Ave LLC 530 Sutter Ave LLC (Bronstein, Joshua) (Entered: 06/18/2024)
Jun 18 6 Affidavit Re: Affidavit pursuant to Local Rule 1007-4 Filed by Joshua R Bronstein on behalf of 530 Sutter Ave LLC 530 Sutter Ave LLC (Bronstein, Joshua) (Entered: 06/18/2024)
Jun 20 7 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/22/2024 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 819-1498, Participant Code 4769770, Enter # sign. (Lateef, Reema) (Entered: 06/20/2024)
Jun 21 8 Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/18/2024. List of Equity Security Holders due 7/2/2024. Incomplete Filings due by 7/2/2024. (nop) (Entered: 06/21/2024)
Jun 24 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/23/2024. (Admin.) (Entered: 06/24/2024)

There are 1 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
1:2024bk42568
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 18, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Jun 24, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    530 Sutter Ave LLC
    17 Essex St
    Brooklyn, NY 11208
    KINGS-NY
    Tax ID / EIN: xx-xxx4856

    Represented By

    Joshua R Bronstein
    46 Grace Avenue
    Suite 3N
    Great Neck, NY 11021
    516-698-0202
    Fax : 516-791-3470
    Email: jbrons5@yahoo.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 #
    Jul 31 1780 Pitkin Ave LLC 7 1:2024bk43179
    Apr 11 Sutter 551 Corp 7 1:2024bk41544
    Dec 14, 2023 405 Bradford Project LLC 7 1:2023bk44636
    Sep 28, 2023 Sutter 551 Corp 7 1:2023bk43490
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk42927
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk11536
    Feb 10, 2022 99 Belmont LLC 11 1:2022bk40236
    Jun 5, 2019 Sutter 551 Corp. 7 1:2019bk43469
    Jan 30, 2019 Sutter 551 Corp. 7 1:2019bk40587
    Aug 15, 2018 260 Wyona Street LLC 7 1:2018bk44687
    May 29, 2018 E5J Holding Inc. 7 1:2018bk43089
    Apr 10, 2013 1216 Hinsdale Realty LLC 11 1:13-bk-42107
    Sep 12, 2012 1216 Hinsdale Realty LLC 11 1:12-bk-46597
    Aug 23, 2012 Strong Steel Door Corp. 11 1:12-bk-46130
    Jul 27, 2011 East New York Development Corporation 11 1:11-bk-46500