Welcome to BusinessBankruptcies.com!

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

531 Sutter Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-46960
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-13

Updated

9-13-23

Last Checked

11-22-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2013
Last Entry Filed
Nov 21, 2013

Docket Entries by Year

Nov 21, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 531 Sutter Ave LLC Chapter 11 Plan - Small Business - due by 5/20/2014. Chapter 11 Small Business Disclosure Statement due by 5/20/2014. (nds) Additional attachment(s) added on 11/21/2013 (nds). (Entered: 11/21/2013)
Nov 21, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 11/29/2013. Small Business Cash Flow Statement due by 11/29/2013. Small Business Statement of Operations due by 11/29/2013. Small Business Tax Return due by 11/29/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 12/5/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 12/5/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/5/2013. Summary of Schedules due 12/5/2013. Schedule A due 12/5/2013. Schedule B due 12/5/2013. Schedule D due 12/5/2013. Schedule E due 12/5/2013. Schedule F due 12/5/2013. Schedule G due 12/5/2013. Schedule H due 12/5/2013. Declaration on Behalf of a Corporation or Partnership schedule due 12/5/2013. List of Equity Security Holders due 12/5/2013. Statement of Financial Affairs due 12/5/2013. Incomplete Filings due by 12/5/2013. (nds) (Entered: 11/21/2013)
Nov 21, 2013 Related Cases: 10-40573-dem dismissed 3/12/10; 10-44144-cec dismissed 7/26/10, 10-48703-cec dismissed 11/2/10 (cjm) (Entered: 11/21/2013)
Nov 21, 2013 Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Carla Craig added to the case. (cjm) (Entered: 11/21/2013)
Nov 21, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00307387. (CM) (admin) (Entered: 11/21/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-46960
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Nov 21, 2013
Type
voluntary
Terminated
Apr 8, 2014
Updated
Sep 13, 2023
Last checked
Nov 22, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    VNB New York Corp

    Parties

    Debtor

    531 Sutter Ave LLC
    PO Box 100947
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx4087

    Represented By

    531 Sutter Ave LLC
    PRO SE

    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 #
    Feb 21, 2023 Dunbar Partners BSD LLC 11 1:2023bk40575
    Nov 2, 2022 960 Franklin Owner LLC 11 1:2022bk42760
    Nov 21, 2019 475 WEST 152 LLC 7 1:2019bk47017
    Aug 21, 2019 Enterprise Community Funding, LLC 11 1:2019bk45036
    Jul 19, 2018 Hendrix Schenck Inc. 11 1:2018bk44159
    Oct 10, 2017 475 West 152 LLC 7 1:17-bk-45236
    Aug 26, 2016 2676 Marion Avenue, LLC 11 1:16-bk-43862
    Oct 30, 2015 ML Seafood Corp 11 1:15-bk-44983
    Oct 29, 2015 411 Rogers Ave LLC 11 1:15-bk-44881
    Aug 25, 2015 Alma Bar LLC 11 1:15-bk-43895
    Jan 22, 2015 411 Rogers Avenue LLC 11 1:15-bk-40221
    Feb 19, 2014 1736 Pacific Realty, LLC 7 1:14-bk-40688
    Feb 24, 2012 MHM Equities LLC 11 1:12-bk-41291
    Jan 30, 2012 Cong. Sheiris Yoel Dtrasif Inc. 11 1:12-bk-40607
    Jan 30, 2012 Friendly Providers Inc. 11 1:12-bk-40606