Welcome to BusinessBankruptcies.com!

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

594 Realty Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2021bk42331
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-21

Updated

9-13-23

Last Checked

10-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2021
Last Entry Filed
Sep 15, 2021

Docket Entries by Quarter

Sep 15, 2021 1 Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $1738. Filed by 594 Realty Holdings LLC. Chapter 11 Plan Small Business due by 03/14/2022. Chapter 11 Small Business Disclosure Statement due by 03/14/2022. (vea) Modified on 9/15/2021 to correct due dates for plan and disclosure statment (mna). (Entered: 09/15/2021)
Sep 15, 2021 2 Petition Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals to update Item 8 to indicate a Small Business Filed by 594 Realty Holdings LLC ( related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 594 Realty Holdings LLC). (mna) (Entered: 09/15/2021)
Sep 15, 2021 Deadline Updated for Chapter 11 Plan - Small Business - due by 3/14/2022. Chapter 11 Small Business Disclosure Statement due by 3/14/2022. (mna) (Entered: 09/15/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2021bk42331
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 14, 2021
Type
voluntary
Terminated
Nov 3, 2021
Updated
Sep 13, 2023
Last checked
Oct 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bethpage Federal Credit Union
    Jaspan & Schlesinger
    New York State Department of Taxation & Finance

    Parties

    Debtor

    594 Realty Holdings LLC
    4403 13 Ave.
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx6677

    Represented By

    594 Realty Holdings 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 #
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Aug 2, 2023 East Service Road LLC 11 1:2023bk42765
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    May 13, 2020 13 Marcus Garvey LLC 11 1:2020bk42043
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Apr 18, 2019 Thomas Boyland, LLC 11 1:2019bk42316
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 28, 2015 97 Grand Avenue LLC 7 1:15-bk-13367
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652