Welcome to BusinessBankruptcies.com!

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

614 Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-48413
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-12

Updated

9-13-23

Last Checked

12-14-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2012
Last Entry Filed
Dec 13, 2012

Docket Entries by Year

Dec 13, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by David Carlebach on behalf of 614 Realty LLC Chapter 11 Plan due by 04/12/2013. Disclosure Statement due by 04/12/2013. (Carlebach, David) (Entered: 12/13/2012)
Dec 13, 2012 Receipt of Voluntary Petition (Chapter 11)(1-12-48413) [misc,volp11a] (1213.00) Filing Fee. Receipt number 10759243. Fee amount 1213.00. (U.S. Treasury) (Entered: 12/13/2012)
Dec 13, 2012 2 Affidavit Re: Local Rule 1009-a - Amended Voluntary Petition, Filed by David Carlebach on behalf of 614 Realty LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 614 Realty LLC) (Carlebach, David) (Entered: 12/13/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-48413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Dec 13, 2012
Type
voluntary
Terminated
Nov 14, 2014
Updated
Sep 13, 2023
Last checked
Dec 14, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    614 Realty LLC
    1365 44th Street
    Brooklyn, NY 11219
    KINGS-NY

    Represented By

    David Carlebach
    40 Exchange Place
    Suite 1306
    New York, NY 10005
    (212) 785-3041
    Fax : (646) 355-1916
    Email: david@carlebachlaw.com

    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 #
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Aug 23, 2023 Memphis Portfolio LLC 11 2:2023bk24185
    Aug 2, 2023 East Service Road LLC 11 1:2023bk42765
    Apr 4, 2023 1427 43 St LLC parent case 11 1:2023bk41160
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    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