Welcome to BusinessBankruptcies.com!

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

867-871 Knickerbocker LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41158
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-23

Updated

12-10-23

Last Checked

4-10-23

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 867-871 Knickerbocker 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)( 1-23-41158) [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 Avenue 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 867-871 Knickerbocker LLC. (Attachments: # 1 Exhibit "A" Proposed Order) (Aisner, Erica) (Entered: 04/04/2023)
Apr 5, 2023 The above case is related to Case Number(s) 23-41156-nhl 634 Wilson Ave LLC; 23-41157-nhl 221 Himrod St 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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41158
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 4, 2023
Type
voluntary
Terminated
Dec 8, 2023
Updated
Dec 10, 2023
Last checked
Apr 10, 2023
Lead case
634 Wilson Ave LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Able Best Pest Control Inc.
    Arthur Greig, as Receiver
    Barton Schwartz, as Receiver
    Barton Schwartz, Receiver
    Fannie Mae
    Fannie Mae
    Fleischmann PLLC
    FR Contracting Corp.
    Greystone Servicing Corporation Inc.
    Internal Revenue Service
    Jack Jaffa & Associates
    Law Office of Lawrence R. Kulak
    Linebarger Noggin Blair & Sampson, LLP
    Merrimack Mutual Fire Insurance Company
    NYC Corporation Counsel
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    867-871 Knickerbocker LLC
    4403 15th Avenue, #155
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx1018

    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
    Jul 26, 2023 1198 DECATUR, LLC 7 1:2023bk42648
    Apr 4, 2023 634 Wilson Ave LLC 11 1:2023bk41156
    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
    Oct 24, 2019 268 Eldert NY LLC 7 1:2019bk46383
    Apr 8, 2019 Prospect 1406 Holdings LLC 7 1:2019bk11084
    Mar 19, 2019 129 Weirfield St. Corp. 11 1:2019bk41556
    Mar 13, 2019 268 Eldert NY LLC 7 1:2019bk41454
    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