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
1:2023bk41814
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-23

Updated

1-21-24

Last Checked

6-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2023
Last Entry Filed
May 28, 2023

Docket Entries by Month

May 23, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Bruce Weiner on behalf of 540 Willoughby Avenue LLC Chapter 11 Plan due by 09/20/2023. Disclosure Statement due by 09/20/2023. (Weiner, Bruce) (Entered: 05/23/2023)
May 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41814) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21655185. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/23/2023)
May 24, 2023 Prior Filing Case Number(s): 18-43292-ess terminated on 03/30/2020 (drk) (Entered: 05/24/2023)
May 24, 2023 2 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/23/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/23/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/23/2023. Incomplete Filings due by 6/6/2023. (drk) (Entered: 05/24/2023)
May 24, 2023 3 Meeting of Creditors 341(a) meeting to be held on 6/30/2023 at 09:30 AM at Teleconference - Brooklyn. (drk) (Entered: 05/24/2023)
May 25, 2023 4 Amended Statement of Attorney Compensation Filed by Bruce Weiner on behalf of 540 Willoughby Avenue LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 540 Willoughby Avenue LLC) (Weiner, Bruce) (Entered: 05/25/2023)
May 27, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/26/2023. (Admin.) (Entered: 05/27/2023)
May 27, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/26/2023. (Admin.) (Entered: 05/27/2023)
May 27, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/26/2023. (Admin.) (Entered: 05/27/2023)
May 28, 2023 8 Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Bruce Weiner on behalf of 540 Willoughby Avenue LLC (Weiner, Bruce) (Entered: 05/28/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41814
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 23, 2023
Type
voluntary
Terminated
Jan 18, 2024
Updated
Jan 21, 2024
Last checked
Jun 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of NY Mellon as Trustee
    INTERNAL REVENUE SERVICE
    NYC Dept. of Housing and Preservation
    NYC Environmental Control Board
    US Enviormental ProtectionOffice /

    Parties

    Debtor

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

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    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 #
    Apr 16 540 Willoughby Avenue, LLC 11V 1:2024bk41605
    Mar 14 Brooklyn Development 24 Corp. 11V 1:2024bk41131
    Feb 29 Maidulsafa LLC 11V 1:2024bk40920
    Feb 13 35 North Elliott LLC 11 1:2024bk40654
    Dec 29, 2023 Maidulsafa LLC 11V 1:2023bk44868
    Sep 25, 2023 Maidulsafa LLC 11V 1:2023bk43433
    Sep 20, 2023 Brooklyn Development 24 Corp. 11 1:2023bk43384
    Dec 21, 2022 BAIS YAAKOV OF BROOKLYN, INC. 11 1:2022bk43167
    Sep 2, 2022 129 N Walnut Street LLC 11 1:2022bk42104
    Apr 24, 2019 Grand Avenue 364 Estates LLC 11 1:2019bk42443
    Jan 18, 2019 35 North Elliot LLC 11 1:2019bk40338
    Jan 11, 2017 Taqueria Restaurante My Barrio Inc. 11 1:17-bk-40113
    Sep 23, 2016 French Open LLC 11 1:16-bk-44254
    Apr 11, 2016 1490 Bedford Avenue LLC 11 1:16-bk-41526
    Feb 9, 2012 Affordable Rentals, Inc 11 1:12-bk-40905