Welcome to BusinessBankruptcies.com!

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

711 Park Pl Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk47120
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-18

Updated

9-13-23

Last Checked

1-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2018
Last Entry Filed
Dec 12, 2018

Docket Entries by Quarter

Dec 12, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Daniel M O'Hara Jr on behalf of 711 Park Pl Realty LLC Chapter 11 Plan due by 04/11/2019. Disclosure Statement due by 04/11/2019. (O'Hara, Daniel) (Entered: 12/12/2018)
Dec 12, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-47120) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17421576. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk47120
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Dec 12, 2018
Type
voluntary
Terminated
Apr 2, 2020
Updated
Sep 13, 2023
Last checked
Jan 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1448 Bedford Ave. Condominium Association
    1448 Bedford Funding, L.P.
    1448 Bedford Funding, L.P.
    Alexandra Meskin
    Alexandra Meskin
    Alfred Lawrence Francis
    INTERNAL REVENUE SERVICE
    New York City Department of Finance
    Yaroslav Perlamtur aka Jack Perlamuter

    Parties

    Debtor

    711 Park Pl Realty LLC
    1448 Bedford Avenue
    1A
    Brooklyn, NY 11216
    KINGS-NY
    Tax ID / EIN: xx-xxx3606

    Represented By

    Daniel M O'Hara, Jr
    McLoughlin, O'Hara, Wagner & Kendall LLP
    250 Park Avenue
    7th Floor
    New York, NY 10177
    (212) 867-8285
    Fax : 917-382-3934
    Email: dohara@mowklaw.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 #
    Jan 25 1237 Dean St Corp. 11 1:2024bk40342
    Mar 17, 2023 Agas Homes LLC 7 1:2023bk40905
    May 16, 2022 New Mount Vernon Rising Management Corp 7 7:2022bk22268
    May 13, 2022 New Mount Vernon Rising Management Corp 7 1:2022bk41045
    Jan 12, 2022 689 ST. MARKS AVENUE, INC. 11 1:2022bk40043
    Jul 16, 2021 Nassau Brewing Company Landlord LLC 11 1:2021bk41852
    Nov 8, 2018 856 Prospect Holdings Inc 7 1:2018bk46502
    Sep 4, 2018 1516 Bedford Avenue Housing Development Fund Corpo 7 1:2018bk45044
    Jan 10, 2018 NYIL Holdings LLC 7 1:2018bk40138
    May 4, 2016 689 St. Marks Avenue, Inc. 11 1:16-bk-41940
    Jan 8, 2015 1467 Bedford Avenue LLC 11 1:15-bk-40068
    Feb 28, 2013 Auto Storage Systems, Inc. 7 1:13-bk-41172
    Feb 29, 2012 416 Suydam Management LLC 11 1:12-bk-41490
    Aug 31, 2011 East Williamsburg LLC 11 1:11-bk-47503
    Aug 23, 2011 Carroll Gardens Management 11 1:11-bk-47286