Welcome to BusinessBankruptcies.com!

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

552 West 24th LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-47104
TYPE / CHAPTER
N/A / 11

Filed

8-17-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2011
Last Entry Filed
Aug 17, 2011

Docket Entries by Year

Aug 17, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by 552 West 24th LLC Chapter 11 Plan due by 12/15/2011. Disclosure Statement due by 12/15/2011. (ddm) (Entered: 08/17/2011)
Aug 17, 2011 Judge Jerome Feller Assigned Due to Prior Filing, Judge Reassigned. (ddm) (Entered: 08/17/2011)
Aug 17, 2011 Prior Filings Case Number(s): 11-43231-jf - DISMISSED 7/13/11. (ddm) (Entered: 08/17/2011)
Aug 17, 2011 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 8/17/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 8/31/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/31/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/31/2011. Summary of Schedules due 8/31/2011. Schedule B due 8/31/2011. Schedule C due 8/31/2011. Schedule E due 8/31/2011. Schedule F due 8/31/2011. Schedule G due 8/31/2011. Schedule H due 8/31/2011. Declaration on Behalf of a Corporation or Partnership schedule due 8/31/2011. List of Equity Security Holders due 8/31/2011. Statement of Financial Affairs due 8/31/2011. Incomplete Filings due by 8/31/2011. (ddm) (Entered: 08/17/2011)
Aug 17, 2011 3 Meeting of Creditors 341(a) meeting to be held on 9/19/2011 at 01:00 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (ddm) (Entered: 08/17/2011)
Aug 17, 2011 Receipt of Chapter 11 Filing Fee - $1039.00. Receipt Number 00301494. (DM) (admin) (Entered: 08/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-47104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Aug 17, 2011
Terminated
Nov 17, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PARADIGM CREDIT CORP.
    PINE VILLAGE GROUP CORP.

    Parties

    Debtor

    552 West 24th LLC
    202-12 45th Ave
    Bayside, NY 11361
    Tax ID / EIN: xx-xxx5249

    Represented By

    552 West 24th LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 8, 2023 Ambrosia NY Inc. 7 1:2023bk42816
    Mar 22, 2022 36TH STREET PROPERTY INC. 11 1:2022bk40563
    Mar 22, 2022 HR 442 CORP 11 1:2022bk40562
    Jun 12, 2019 P. O. Y. Realty Corp. 11 1:2019bk43615
    Oct 29, 2018 P. O. Y. Realty Corp. 11 1:2018bk46215
    Mar 12, 2018 Tripolis Taxi Corp. 11 1:2018bk41344
    Mar 9, 2018 Pyrgos Taxi, Inc 11 1:2018bk41306
    Nov 4, 2014 Asian Expandere, Inc 11 1:14-bk-45628
    Aug 27, 2014 Shiroka Development, LLC 11 1:14-bk-44373
    Aug 12, 2014 Shirokia Development, LLC 11 1:14-bk-12341
    May 2, 2014 Asian Expandere, Inc. 11 1:14-bk-42243
    Mar 26, 2014 Old John, Inc. 11 1:14-bk-41426
    Mar 24, 2014 18 C.S. Development, LLC 7 1:14-bk-41341
    Feb 19, 2013 Bayside Boys, Inc. 11 1:13-bk-40881
    Feb 28, 2012 Bayside Boys, Inc. 11 1:12-bk-41407