Welcome to BusinessBankruptcies.com!

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

540 Willoughby Avenue, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk43292
TYPE / CHAPTER
Voluntary / 11

Filed

6-5-18

Updated

9-13-23

Last Checked

6-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2018
Last Entry Filed
Jun 5, 2018

Docket Entries by Quarter

Jun 5, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Ira R Abel on behalf of 540 Willoughby Avenue, LLC Chapter 11 Plan due by 10/3/2018. Disclosure Statement due by 10/3/2018. (Abel, Ira) (Entered: 06/05/2018)
Jun 5, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-43292) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16741961. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/05/2018)
Jun 5, 2018 2 Affidavit Re: Bankruptcy Rules 1007 and 7007-1, Local Bankruptcy Rules 1007-4, 1073-27007-1 Filed by Ira R Abel on behalf of 540 Willoughby Avenue, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 540 Willoughby Avenue, LLC) (Abel, Ira) (Entered: 06/05/2018)
Jun 5, 2018 3 Affidavit Re: Corporate Resolution Filed by Ira R Abel on behalf of 540 Willoughby Avenue, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 540 Willoughby Avenue, LLC) (Abel, Ira) (Entered: 06/05/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk43292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 5, 2018
Type
voluntary
Terminated
Mar 30, 2020
Updated
Sep 13, 2023
Last checked
Jun 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New York Mellon
    Church Avenue Realty LLC
    Community Restoration Corporation
    CountryWide Mortgage
    Internal Revenue Service
    NYC Department of Finance
    NYC Dept. Housing Preserv
    NYC Environmental
    NYS Dept. Of Taxation & F
    NYS Dept. of Taxation & F
    Ramapo Realtry LLC
    THE BANK OF NEW YORK MELLON
    U.S. Department of HHS
    U.S. Department of HUD
    U.S. Environmental Protec
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    540 Willoughby Avenue, LLC
    123 Church Avenue
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx4837

    Represented By

    Ira R Abel
    Law Offices of Ira R. Abel
    305 Broadway
    14th Floor
    New York, NY 10007
    212-799-4672
    Email: iraabel@verizon.net

    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 #
    Jan 24 219 Building Corp 11 1:2024bk40304
    Apr 4, 2023 299 Throop Ave LLC parent case 11 1:2023bk41159
    Sep 28, 2022 Building 219 Corp 11 1:2022bk42378
    Jun 24, 2022 Smart Fleet Maintenance, LLC 7 1:2022bk41487
    Mar 26, 2021 WOC Pacific Garage Company LLC 11 1:2021bk40778
    Aug 22, 2019 Building 219 Corp. 11 1:2019bk45044
    Aug 1, 2019 Tompkins Willoughby LLC 11 1:2019bk44729
    Dec 6, 2018 Arnold L. Merchant LLC. 11 1:2018bk47014
    Nov 13, 2018 Daughters of Zelophehad Inc. 7 1:2018bk46583
    Aug 8, 2018 W. Joshua LLC 11 1:2018bk44593
    Jul 25, 2018 Arnold L. Merchant LLC. 11 1:2018bk44281
    May 15, 2018 Northfield 30 Corp. 11 1:2018bk42802
    Sep 27, 2017 A & Q Estates Inc 7 1:17-bk-44961
    Sep 25, 2017 A&O Estates Inc 7 1:17-bk-44906
    May 7, 2017 59 & 71 Grand, LLC 7 1:17-bk-42299