Welcome to BusinessBankruptcies.com!

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

634 Wilson Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41156
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-23

Updated

3-31-24

Last Checked

4-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 9, 2023

Docket Entries by Month

Apr 4, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Julie Cvek Curley on behalf of 634 Wilson Ave LLC Chapter 11 Plan due by 08/2/2023. Disclosure Statement due by 08/2/2023. (Curley, Julie) (Entered: 04/04/2023)
Apr 4, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41156) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21525397. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2023)
Apr 4, 2023 2 Motion for Joint Administration of Case 634 Wilson Ave LLC - Case No. 23-41156 with Case(s) 221 Himrod St LLC - Case No. 23-41157, 867-871 2 Knickerbocker LLC - Case No. 23-41158, 299 Throop Ave LLC - Case No. 23-41159 and 1427 43 St LLC - Case No. 23-41160 Filed by Erica Feynman Aisner on behalf of 634 Wilson Ave LLC. (Attachments: # 1 Exhibit Proposed Order) (Aisner, Erica) (Entered: 04/04/2023)
Apr 5, 2023 The above case is related to Case Number(s) 23-41157-nhl 221 Himrod St LLC; 23-41158-nhl 867-871 Knickerbocker LLC; 23-41159-nhl 299 Throop Ave LLC; 23-41160-nhl 1427 43 St LLC, (drk) (Entered: 04/05/2023)
Apr 5, 2023 3 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/4/2023. 20 Largest Unsecured Creditors due 4/4/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/4/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/18/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/18/2023. Schedule A/B due 4/18/2023. Schedule D due 4/18/2023. Schedule E/F due 4/18/2023. Schedule G due 4/18/2023. Schedule H due 4/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/18/2023. Incomplete Filings due by 4/18/2023. (hrm) (Entered: 04/05/2023)
Apr 6, 2023 4 Order Scheduling Initial Case Management Conference . Status hearing to be held on 5/16/2023 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 4/6/2023 (agh) (Entered: 04/06/2023)
Apr 6, 2023 5 Meeting of Creditors 341(a) meeting to be held on 5/8/2023 at 01:00 PM at Teleconference - Brooklyn. (hrm) (Entered: 04/06/2023)
Apr 8, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/07/2023. (Admin.) (Entered: 04/08/2023)
Apr 9, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/08/2023. (Admin.) (Entered: 04/09/2023)
Apr 9, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/08/2023. (Admin.) (Entered: 04/09/2023)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 28, 2023

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Edward Vincent, as Receiver
Edward Vincent, Receiver
Fannie Mae
Fannie Mae
Fleischmann PLLC
FR Contracting Corp.
Goldberg, Lustig, Steckler PLLC
Greystone Servicing Corporation, Inc.
Internal Revenue Service
Law Office of Lawrence R. Kulak
NYC Corporation Counsel
NYC Dept. of Finance
NYC Environmental Control Board/ OATH
NYS Dept. of Taxation & Finance
Office of the United States Trustee
There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

634 Wilson Ave LLC
4403 15th Avenue, #155
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: xx-xxx9286

Represented By

Erica Feynman Aisner
Kirby Aisner & Curley LLP
700 Post Road, Suite 237
Scarsdale, NY 10583
9144019500
Email: eaisner@kacllp.com
Julie Cvek Curley
Kirby Aisner & Curley, LLP
700 Post Road
Suite 237
Scarsdale, NY 10583
(914) 401-9500
Email: JCurley@kacllp.com

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 #
Feb 21 1198 DECATUR LLC 7 1:2024bk40763
Dec 15, 2023 19 COOPER STREET LLC 7 1:2023bk44663
Oct 10, 2023 71 Pilling Project LLC 7 1:2023bk43673
Jul 26, 2023 1198 DECATUR, LLC 7 1:2023bk42648
Apr 4, 2023 867-871 Knickerbocker LLC parent case 11 1:2023bk41158
Jul 13, 2022 268 Eldert NY LLC 7 1:2022bk41673
Jul 13, 2022 AM96 Management Inc. 11 1:2022bk41677
Oct 1, 2020 MT Queens Property Corp. 11 1:2020bk43551
Jan 17, 2020 129 Weirfield St Corp 11 1:2020bk40332
Mar 19, 2019 129 Weirfield St. Corp. 11 1:2019bk41556
Jan 8, 2019 Green Group 11 LLC 11 1:2019bk40115
Aug 16, 2018 The Ave Lunch Box, Inc. 7 1:2018bk44718
May 14, 2018 Moke Peace 11 Corp. 11 1:2018bk42780
Mar 15, 2018 297 A Inc 7 1:2018bk41427
Dec 14, 2017 297 A Inc 7 1:2017bk46726