Welcome to BusinessBankruptcies.com!

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

601 18th Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42318
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-23

Updated

10-8-23

Last Checked

7-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 4, 2023
Last Entry Filed
Jul 3, 2023

Docket Entries by Month

Jun 29, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by 601 18th Street LLC Chapter 11 Plan - Small Business - due by 12/26/2023. Chapter 11 Small Business Disclosure Statement due by 12/26/2023. Filed via electronic drop box. (hrm) (Entered: 06/29/2023)
Jun 29, 2023 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/28/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/28/2023. 20 Largest Unsecured Creditors due 6/28/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/28/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/28/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/28/2023. Small Business Balance Sheet due by 7/5/2023. Small Business Cash Flow Statement due by 7/5/2023. Small Business Statement of Operations due by 7/5/2023. Small Business Tax Return due by 7/5/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. ยง 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/12/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/12/2023. Schedule A/B due 7/12/2023. Schedule D due 7/12/2023. Schedule E/F due 7/12/2023. Schedule G due 7/12/2023. Schedule H due 7/12/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/12/2023. List of Equity Security Holders due 7/12/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/12/2023. Incomplete Filings due by 7/12/2023. (hrm) (Entered: 06/29/2023)
Jun 30, 2023 4 Order Scheduling Initial Case Management Conference. Signed on 6/30/2023 Status hearing to be held on 7/26/2023 at 11:45 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 06/30/2023)
Jun 30, 2023 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 7/26/2023 at 11:45 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 7/14/2023. (hrm) (Entered: 06/30/2023)
Jun 30, 2023 6 Meeting of Creditors 341(a) meeting to be held on 7/31/2023 at 11:00 AM at Teleconference - Brooklyn. (hrm) (Entered: 06/30/2023)
Jul 2, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/01/2023. (Admin.) (Entered: 07/02/2023)
Jul 3, 2023 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)
Jul 3, 2023 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)
Jul 3, 2023 10 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)
Jul 3, 2023 11 BNC Certificate of Mailing with Notice/Order Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)

There are 1 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
1:2023bk42318
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jun 28, 2023
Type
voluntary
Terminated
Oct 2, 2023
Updated
Oct 8, 2023
Last checked
Jul 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Consolidated Edison Company of New York Inc
    INTERNAL REVENUE SERVICE
    Normandy Capital Trust
    Normandy Capital Trust
    Normandy Capital Trust
    Normandy Capital Trust, by and through its trustee

    Parties

    Debtor

    601 18th Street LLC
    670 Myrtle Avenue
    Suite 420
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx5082

    Represented By

    601 18th Street LLC
    PRO SE

    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 #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659