Welcome to BusinessBankruptcies.com!

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

856 Greene Avenue Properties LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41636
TYPE / CHAPTER
Voluntary / 11

Filed

5-10-23

Updated

3-31-24

Last Checked

6-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2023
Last Entry Filed
May 15, 2023

Docket Entries by Month

May 10, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC Chapter 11 Plan due by 09/7/2023. Disclosure Statement due by 09/7/2023. (Kirby, Dawn) (Entered: 05/10/2023)
May 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41636) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21621700. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/10/2023)
May 10, 2023 2 Affidavit Re: Declaration of Nathan Wagschal Pursuant to Local Rule 1007-4 Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC (Kirby, Dawn) (Entered: 05/10/2023)
May 10, 2023 3 Application to Employ Kirby Aisner & Curley LLP as Attorneys for the Debtor Filed by Dawn Kirby on behalf of 856 Greene Avenue Properties LLC. (Attachments: # 1 Certification of Dawn Kirby # 2 Proposed Order) (Kirby, Dawn) (Entered: 05/10/2023)
May 11, 2023 4 Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 5/10/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/10/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/10/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/24/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/24/2023. Schedule A/B due 5/24/2023. Schedule D due 5/24/2023. Schedule E/F due 5/24/2023. Schedule G due 5/24/2023. Schedule H due 5/24/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/24/2023. List of Equity Security Holders due 5/24/2023. Statement of Financial Affairs Non-Ind Form 207 due 5/24/2023. Incomplete Filings due by 5/24/2023. (nwh) (Entered: 05/11/2023)
May 11, 2023 5 Meeting of Creditors 341(a) meeting to be held on 6/5/2023 at 12:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 05/11/2023)
May 12, 2023 6 Order Scheduling Initial Case Management Conference . Signed on 5/12/2023. Video Status hearing to be held on 7/7/2023 at 10:30 AM before the Honorable Judge Elizabeth Stong. (drk) (Entered: 05/12/2023)
May 14, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/13/2023. (Admin.) (Entered: 05/14/2023)
May 14, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/13/2023. (Admin.) (Entered: 05/14/2023)
May 14, 2023 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/13/2023. (Admin.) (Entered: 05/14/2023)

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
1:2023bk41636
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arye Jungreis
    Ballard Spahr LLP
    Equity Management
    Internal Revenue Service
    Joel Wagschal
    Madison Park Investors LLC
    Midland Loan Services, a division
    NYC Corporation Counsel
    NYS Dept. of Taxation & Finance
    Office of the United States Trustee
    S&T Roofing
    Sol Klein
    Sweepy Cleaning
    U.S. Small Business Administration
    Wells Fargo Bank, National Association

    Parties

    Debtor

    856 Greene Avenue Properties LLC
    309 Rutledge Street, Suite 2A
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx0646

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: dkirby@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 6 124 Penn Residence LLC 11 1:2024bk40559
    Jan 18 Urban Cups Inc. 7 1:2024bk40239
    Sep 7, 2023 LW Realty & Investors, Inc. 11V 1:2023bk43204
    Sep 13, 2022 Silver Investors, Inc. 11 1:2022bk42196
    Dec 15, 2021 Washington Place Indiana 1073 LLC 11 1:2021bk43089
    Dec 15, 2021 Washington Place Indiana 945 LLC 11 1:2021bk43088
    Dec 15, 2021 Washington Place Indiana LLC 11 1:2021bk43087
    Dec 9, 2020 Diamond Holding LLC 11 1:2020bk44219
    Jun 11, 2019 Highland Place Estates Inc. 11 4:2019bk35965
    Jul 27, 2016 White Lake Estates, LLC 7 1:16-bk-43322
    Jul 19, 2016 Concept 9 14 LLC 7 4:16-bk-36323
    Jun 22, 2016 BSD of Miami Gardens, LLC. 11 1:16-bk-18865
    Jul 8, 2015 E.G. Realty Enterprises, LLC 11 1:15-bk-43152
    Oct 2, 2013 SPENCER NADLAN, INC. 11 1:13-bk-46011
    Jun 26, 2012 The Bedford Lofts, LLC 11 1:12-bk-44672