Welcome to BusinessBankruptcies.com!

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

99 Belmont LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk40236
TYPE / CHAPTER
Voluntary / 11

Filed

2-10-22

Updated

1-21-24

Last Checked

3-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2022
Last Entry Filed
Feb 10, 2022

Docket Entries by Quarter

Feb 10, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of 99 Belmont LLC Chapter 11 Plan due by 06/10/2022. Disclosure Statement due by 06/10/2022. (Sobers, Vivian) (Entered: 02/10/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk40236
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Feb 10, 2022
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Mar 8, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    22-40236
    American Express
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Department of Environmental Protection
    Internal Revenue Service
    Kings County Criminal Court
    Kings County Supreme Court
    LFC Acuisition I LLC
    LFC AQUISITION 1, LLC
    National Grid

    Parties

    Debtor

    99 Belmont LLC
    99 Belmont Avenue
    Brooklyn, NY 11212
    KINGS-NY
    Tax ID / EIN: xx-xxx1041

    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 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 #
    Apr 11 Sutter 551 Corp 7 1:2024bk41544
    Feb 29 26-1342 Herkimer Street, LLC 7 1:2024bk40936
    Jan 22 Troy Homes Inc 7 1:2024bk40272
    Sep 28, 2023 Sutter 551 Corp 7 1:2023bk43490
    Sep 26, 2023 Uptown Group Inc 11 1:2023bk43443
    Aug 28, 2023 Troy Homes Inc 7 1:2023bk43070
    Apr 6, 2022 Troy Homes Inc. 11V 1:2022bk40726
    Jun 5, 2019 Sutter 551 Corp. 7 1:2019bk43469
    Jan 30, 2019 Sutter 551 Corp. 7 1:2019bk40587
    Apr 26, 2018 Balgrant Inc. 11 1:2018bk42393
    Sep 1, 2017 Q and O Estates Corp 7 1:17-bk-44566
    Dec 15, 2015 Coling medical Transport, Inc.. 11 1:15-bk-45611
    Apr 10, 2013 1216 Hinsdale Realty LLC 11 1:13-bk-42107
    Sep 12, 2012 1216 Hinsdale Realty LLC 11 1:12-bk-46597
    Aug 23, 2012 Strong Steel Door Corp. 11 1:12-bk-46130