Welcome to BusinessBankruptcies.com!

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

533 Park Avenue Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-45130
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-16

Updated

9-13-23

Last Checked

12-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2016
Last Entry Filed
Nov 15, 2016

Docket Entries by Year

Nov 15, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 533 Park Avenue Realty LLC (cjm) (Entered: 11/15/2016)
Nov 15, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Debra Kramer, , 341(a) Meeting to be held on 12/16/2016 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 11/15/2016)
Nov 15, 2016 3 Deficient Filing Chapter 7 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/15/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/15/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/15/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/15/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/29/2016. Schedule A/B due 11/29/2016. Schedule D due 11/29/2016. Schedule E/F due 11/29/2016. Schedule G due 11/29/2016. Schedule H due 11/29/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/29/2016. Statement of Financial Affairs Non-Ind Form 207 due 11/29/2016. Incomplete Filings due by 11/29/2016. (cjm) (Entered: 11/15/2016)
Nov 15, 2016 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 11/15/2016)
Nov 15, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 314968. (CM) (admin) (Entered: 11/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-45130
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Nov 15, 2016
Type
voluntary
Terminated
Aug 16, 2022
Updated
Sep 13, 2023
Last checked
Dec 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ganz & Hollinger PC
    Park Avenue Building & Roofing Supplies, LLC

    Parties

    Debtor

    533 Park Avenue Realty LLC
    533 Park Avenue
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx0731

    Represented By

    533 Park Avenue Realty LLC
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    98 Cutter Mill Road
    Suite 466 South
    Great Neck, NY 11021
    (516) 482-6300

    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 #
    Dec 14, 2021 All Year Holdings Limited 11 1:2021bk12051
    Sep 14, 2021 Evergreen Gardens II LLC parent case 11 1:2021bk11610
    Sep 14, 2021 Evergreen Gardens I LLC parent case 11 1:2021bk11609
    May 20, 2019 127 Rogers LLC 11 7:2019bk23016
    May 20, 2019 119 Rogers LLC 11 7:2019bk23015
    May 20, 2019 55 Stanhope LLC 11 7:2019bk23014
    May 20, 2019 53 Stanhope LLC 11 7:2019bk23013
    Jan 7, 2019 Monroe Bus Corp. 11 1:2019bk40076
    Nov 3, 2016 95 Utica Ave, LLC 7 1:16-bk-44968
    Sep 22, 2016 Far Rockaway Investors Inc. 7 1:16-bk-44225
    Apr 15, 2016 Kevin & Richard Plumbing & Heating Supplies, Corp. 11 1:16-bk-41599
    Mar 16, 2016 727 Bedford Properties Inc. 7 1:16-bk-41062
    Feb 4, 2016 144 Cooper Street Corp. 7 1:16-bk-40487
    Dec 3, 2015 Far Rockaway Investors Inc. 7 1:15-bk-45476
    Apr 11, 2012 Kathy & Tania, Inc. 11 1:12-bk-42656