Welcome to BusinessBankruptcies.com!

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

6014 Ah Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk43150
TYPE / CHAPTER
Voluntary / 11

Filed

12-19-22

Updated

9-13-23

Last Checked

1-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2022
Last Entry Filed
Dec 19, 2022

Docket Entries by Month

Dec 19, 2022 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Michael L. Walker on behalf of 6014 AH LLC Chapter 11 Plan - Small Business - due by 06/20/2023. Chapter 11 Small Business Disclosure Statement due by 06/20/2023. (Attachments: # 1 Voluntary Petition) (Walker, Michael) (Entered: 12/19/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk43150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Dec 19, 2022
Type
voluntary
Terminated
Feb 6, 2023
Updated
Sep 13, 2023
Last checked
Jan 12, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    6014 AH LLC
    6014 11th Avenue
    Brooklyn, NY 11219
    OUTSIDE U. S.
    United States
    718-680-9700
    Tax ID / EIN: xx-xxx2089

    Represented By

    Michael L. Walker
    The Law Office of Michael Walker
    9052 Fort Hamilton Pkwy
    2nd Floor
    Brooklyn, NY 11209
    (718) 680-9700
    Fax : 718-680-2025
    Email: mwalker@michaelwalkerlaw.com

    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 #
    Sep 21, 2023 365 S4 ST LLC 11 1:2023bk43396
    Sep 20, 2023 365 S4 ST LLC 11 1:2023bk43395
    May 3, 2023 CGEN HOLDINGS, LLC. 11 1:2023bk41549
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Jul 21, 2016 Far Rockaway Blvd Realty Inc. 11 1:16-bk-43223
    Jan 7, 2016 108-110 Palisade Ave Realty Inc. 11 1:16-bk-40054
    Oct 28, 2015 277-283 W Delevan LLC. 11 1:15-bk-44835
    Jun 15, 2015 Tov Lehodos LLC 7 3:15-bk-21155
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Oct 14, 2014 Tov Lehodos, LLC 7 3:14-bk-30958
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    Sep 12, 2013 Hartford & York LLC 11 1:13-bk-45563
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135