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
1:2024bk42979
TYPE / CHAPTER
Voluntary / 11

Filed

7-18-24

Updated

9-1-24

Last Checked

7-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2024
Last Entry Filed
Jul 18, 2024

Docket Entries by Week of Year

Jul 18 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of 867-871 Knickerbocker LLC Chapter 11 Plan due by 11/15/2024. Disclosure Statement due by 11/15/2024. (Sobers, Vivian) (Entered: 07/18/2024)
Jul 18 Prior Filing Case Number(s): 23-431158-nhl dismissed on 11/5/2023 (ylr) (Entered: 07/18/2024)
Jul 18 The above case is related to Case Number(s) 23-41156-nhl, 634 Wilson Ave LLC (Jointly Administrated Debtor) (ylr) (Entered: 07/18/2024)
Jul 18 2 Deficient Filing Chapter 11 Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 7/18/2024. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 7/18/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/18/2024. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/18/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/18/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/18/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/18/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/1/2024. List of Equity Security Holders due 8/1/2024. Incomplete Filings due by 8/1/2024. (ylr) (Entered: 07/18/2024)
Jul 18 3 Verification of List of Creditors Filed by Vivian Sobers on behalf of 867-871 Knickerbocker LLC (Sobers, Vivian) (Entered: 07/18/2024)
Jul 18 Receipt of Voluntary Petition (Chapter 11)( 1-24-42979) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22800380. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/18/2024)
Jul 18 4 Statement Filed by Vivian Sobers on behalf of 867-871 Knickerbocker LLC (Sobers, Vivian) (Entered: 07/18/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42979
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jul 18, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 19, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

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

    Represented By

    Vivian Sobers
    Sobers Law, PLLC
    11 Broadway
    Suite 615
    New York, NY 10004
    917-225-4501
    Email: vsobers@soberslaw.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 15 33 Nevins St LLC 11 1:2024bk40687
    Jan 10 koznitz I LLC KOZNITZ I LLC 11 1:2024bk40133
    Sep 21, 2023 1696 Pacific Street LLC 11 1:2023bk43403
    Jul 26, 2023 315 East 29 Street LLC 11 1:2023bk42672
    Apr 4, 2023 1427 43 St LLC parent case 11 1:2023bk41160
    Jan 26, 2023 Kent Wythe Holdco LLC 11 1:2023bk40271
    Dec 21, 2022 LGID NY LLC 11 1:2022bk43171
    Feb 11, 2020 AA Kodesh Holdings, LLC 11 1:2020bk40860
    Feb 6, 2020 3052 Brighton First, LLC 11 1:2020bk40794
    Aug 7, 2019 LINDEN VENTURES 1 LLC 11 1:2019bk44820
    Jan 21, 2019 AA Kodesh Holdings, LLC 11 1:2019bk40359
    Dec 2, 2016 BSD Management Group LLC 11 1:16-bk-13377
    Jul 8, 2015 Radomsk LLC 11 1:15-bk-43141
    Aug 20, 2013 Bronx AL, LLC 11 2:13-bk-17583
    Apr 30, 2013 Bronx RMT LLC 11 1:13-bk-11426