Welcome to BusinessBankruptcies.com!

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

8516 Glenwood LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-45055
TYPE / CHAPTER
Voluntary / 11

Filed

11-5-15

Updated

9-13-23

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2015
Last Entry Filed
Nov 5, 2015

Docket Entries by Year

Nov 5, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 8516 Glenwood LLC Chapter 11 Plan - Small Business - due by 5/3/2016. Chapter 11 Small Business Disclosure Statement due by 5/3/2016. (ddm) (Entered: 11/05/2015)
Nov 5, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 11/5/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 11/5/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/5/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/5/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/5/2015. List of 20 Largest Unsecured Creditors due 11/5/2015. Small Business Balance Sheet due by 11/12/2015. Small Business Cash Flow Statement due by 11/12/2015. Small Business Statement of Operations due by 11/12/2015. Small Business Tax Return due by 11/12/2015. Summary of Schedules due 11/19/2015. Schedule B due 11/19/2015. Schedule E due 11/19/2015. Schedule F due 11/19/2015. Schedule G due 11/19/2015. Schedule H due 11/19/2015. Declaration on Behalf of a Corporation or Partnership schedule due 11/19/2015. List of Equity Security Holders due 11/19/2015. Statement of Financial Affairs due 11/19/2015. Incomplete Filings due by 11/19/2015. (ddm) (Entered: 11/05/2015)
Nov 5, 2015 3 Refiled Petition RE: Reform Act 2005 (Pgs 1-3) to reflect Debtor is a small business Filed by 8516 Glenwood LLC (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 8516 Glenwood LLC) (ddm) (Entered: 11/05/2015)
Nov 5, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312227. (DM) (admin) (Entered: 11/05/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-45055
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Nov 5, 2015
Type
voluntary
Terminated
Mar 7, 2016
Updated
Sep 13, 2023
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    MCCABE, WEISBERG & CONWAY

    Parties

    Debtor

    8516 Glenwood LLC
    8516 Glenwood Rd.
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx7640

    Represented By

    8516 Glenwood LLC
    PRO SE

    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 29 Threshold Enterprise Inc 7 1:2024bk40418
    Jan 22 731 E 85 St Group Corporation 11 1:2024bk40275
    Jan 11 921 East 84 Street LLC 11 1:2024bk40148
    Aug 15, 2023 Premlall Nandkishur 11 1:2023bk42914
    May 31, 2023 106 Forbell St BR 2019 INC 11 1:2023bk41932
    Jul 13, 2022 Beach Kodosh LLC 11 1:2022bk41676
    Mar 2, 2022 Produce Depot USA LLC 11 1:2022bk40412
    Oct 17, 2019 451 Hancock LLC 11 8:2019bk77137
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    May 9, 2019 451 Hancock LLC 11 8:2019bk73394
    Jun 20, 2018 760 EAST 79TH STREET CORP 7 1:2018bk43558
    Apr 1, 2016 Emeks Realty, LLC 11 2:16-bk-20543
    Jun 6, 2014 VersaCare Inc. 7 1:14-bk-42916
    Sep 28, 2012 Harvestime Tabernacle Inc. 11 1:12-bk-47010
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997