Welcome to BusinessBankruptcies.com!

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

97 Grand Avenue LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-13367
TYPE / CHAPTER
Involuntary / 7

Filed

12-28-15

Updated

4-22-22

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2015
Last Entry Filed
Dec 28, 2015

Docket Entries by Year

Dec 28, 2015 1 Petition Involuntary Petition Against A Non-Individual (Chapter 7) (Fee Amount $ 335.) Against: 97 Grand Avenue LLC. Filed by Petitioning Creditor(s): Chun Peter Dong. (Katz, Clifford) (Entered: 12/28/2015)
Dec 28, 2015 Receipt of Involuntary Petition (Chapter 7)(15-13367) [misc,826] ( 335.00) Filing Fee. Receipt number 11065567. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/28/2015)
Dec 28, 2015 2 Notice of Appearance of 97 Grand Ave Brooklyn First LLC filed by Jerold C. Feuerstein on behalf of 97 Grand Ave Brooklyn First LLC. (Attachments: # 1 Certificate of Service)(Feuerstein, Jerold) Docket Text Modified on 12/28/2015 (Bush, Brent) (Entered: 12/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-13367
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
7
Filed
Dec 28, 2015
Type
involuntary
Terminated
May 4, 2018
Converted
Apr 13, 2016
Updated
Apr 22, 2022
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    97 Grand Ave Brooklyn First LLC
    Goldberg & Rimberg PLLC
    Individual
    Kriss & Feuerstein LLP
    Teitelbaum & Baskin, LLC

    Parties

    Debtor

    97 Grand Avenue LLC
    1324 46th Street
    Brooklyn, NY 11219
    KINGS-NY

    Represented By

    97 Grand Avenue LLC
    PRO SE

    Petitioning Creditor

    Chun Peter Dong

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 2, 2023 East Service Road LLC 11 1:2023bk42765
    Jun 8, 2023 Schimmel Consulting, Inc. 7 1:2023bk42048
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    Apr 21, 2022 146 Ross LLC 7 1:2022bk40818
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    May 13, 2020 13 Marcus Garvey LLC 11 1:2020bk42043
    Jan 23, 2020 10410 LLC 7 1:2020bk40443
    Nov 21, 2019 11141 LLC 7 1:2019bk47053
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Jul 25, 2019 Cong. Khal Chasidei Skwere 11 1:2019bk44540
    Apr 18, 2019 Thomas Boyland, LLC 11 1:2019bk42316
    Jul 20, 2011 Cong. Khal Chasidei Skwere 11 1:11-bk-46263