Welcome to BusinessBankruptcies.com!

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

7901 7th Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-42775
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-16

Updated

9-13-23

Last Checked

7-25-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2016
Last Entry Filed
Jun 23, 2016

Docket Entries by Year

Jun 23, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Wayne M Greenwald on behalf of 7901 7th Avenue LLC Chapter 11 Plan due by 10/21/2016. Disclosure Statement due by 10/21/2016. (Greenwald, Wayne) (Entered: 06/23/2016)
Jun 23, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-42775) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14504012. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/23/2016)
Jun 23, 2016 2 Declaration Filed by Wayne M Greenwald on behalf of 7901 7th Avenue LLC (Greenwald, Wayne) (Entered: 06/23/2016)
Jun 23, 2016 3 Statement Regarding Authority to Sign and File Filed by Wayne M Greenwald on behalf of 7901 7th Avenue LLC (Greenwald, Wayne) (Entered: 06/23/2016)
Jun 23, 2016 4 Statement Pursuant to LBR 1073-2 (b) Filed by Wayne M Greenwald on behalf of 7901 7th Avenue LLC (Greenwald, Wayne) (Entered: 06/23/2016)
Jun 23, 2016 5 Application to Employ Wayne Greenwald PC as the Debtor's counsel Filed by Wayne M Greenwald on behalf of 7901 7th Avenue LLC. (Attachments: # 1 Affidavit of Wayne Greenwald # 2 Affidavit Lar Dan Declaration of Ann Einhorn # 3 Exhibit Engagement Letter # 4 Proposed Order) (Greenwald, Wayne) (Entered: 06/23/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-42775
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jun 23, 2016
Type
voluntary
Terminated
Dec 28, 2017
Updated
Sep 13, 2023
Last checked
Jul 25, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Snider, Esq.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Corporation Counsel NYC
    Internal Revenue Service
    Lenders Capital LLC
    Lenders Capital LLC
    NYC Dept of Finance
    NYC Environmental Cntrl B
    NYS Dept of Tax and Fin

    Parties

    Debtor

    7901 7th Avenue LLC
    846 McDonald Avenue
    Brooklyn, NY 11218-5606
    KINGS-NY
    Tax ID / EIN: xx-xxx9321

    Represented By

    Wayne M Greenwald
    Wayne Greenwald, PC
    475 Park Avenue South - 26th Floor
    New York, NY 10016
    (212) 983-1922
    Fax : (212) 983 1965
    Email: grimlawyers@aol.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 10 koznitz I LLC KOZNITZ I LLC 11 1:2024bk40133
    Aug 29, 2023 1749 Realty LLC 7 1:2023bk43087
    Sep 9, 2022 OHR Trust 11 1:2022bk42144
    May 10, 2018 Action Team Inc. 11 1:2018bk42728
    Feb 8, 2018 37B Sumner LLC 11 1:2018bk40740
    Dec 2, 2016 BSD Management Group LLC 11 1:16-bk-13377
    Jul 8, 2015 Radomsk LLC 11 1:15-bk-43141
    Mar 19, 2014 1443 61 LLC 11 1:14-bk-41255
    Jan 9, 2014 JJE & MM Group LLC 11 1:14-bk-40088
    Aug 6, 2013 El Pollo Restaurant & Bar, Inc. 7 1:13-bk-44837
    Jul 11, 2013 JJE & MM Group LLC 11 1:13-bk-44264
    Jul 11, 2013 371 Columbia Street LLC 11 1:13-bk-44263
    May 25, 2013 23 Jefferson Street LLC 11 1:13-bk-43188
    May 14, 2013 2011 Realty Management 4 Corp. d/b/a T.T. Distribu 7 1:13-bk-42918
    Nov 16, 2011 119 Webster LLC 11 1:11-bk-49652