Welcome to BusinessBankruptcies.com!

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

Atlantic Yards Plaza, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk73118
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-19

Updated

9-13-23

Last Checked

6-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2019
Last Entry Filed
May 22, 2019

Docket Entries by Quarter

Apr 25, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Atlantic Yards Plaza, LLC Chapter 11 Plan due by 8/23/2019. Disclosure Statement due by 8/23/2019. (cns) (Entered: 04/25/2019)
Apr 25, 2019 The above case is related to Case Number(s) 19-41616 Bay Terrace Plaza, LLC pending, filed 3/21/19 (cns) Modified on 4/26/2019 (cjm). (Entered: 04/25/2019)
Apr 25, 2019 Judge Assigned Due to Related Case, Judge Reassigned. (cns) (Entered: 04/25/2019)
Apr 25, 2019 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to indicate doing business as Filed by Atlantic Yards Plaza, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Atlantic Yards Plaza, LLC) (cns) (Entered: 04/25/2019)
Apr 25, 2019 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 5/14/2019 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/9/2019. (cns) (Entered: 04/25/2019)
Apr 25, 2019 Receipt of Chapter 11 Installment Filing Fee - $1000.00. Receipt Number 324501. (CS) (admin) (Entered: 04/25/2019)
Apr 25, 2019 Receipt of Chapter 11 Installment Filing Fee - $717.00. Receipt Number 324501. (CS) (admin) (Entered: 04/25/2019)
Apr 26, 2019 5 Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/25/2019. 20 Largest Unsecured Creditors due 4/25/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/25/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/9/2019. Schedule A/B due 5/9/2019. Schedule D due 5/9/2019. Schedule E/F due 5/9/2019. Schedule G due 5/9/2019. Schedule H due 5/9/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/9/2019. List of Equity Security Holders due 5/9/2019. Statement of Financial Affairs Non-Ind Form 207 due 5/9/2019. Incomplete Filings due by 5/9/2019. (cns) (Entered: 04/26/2019)
Apr 26, 2019 6 Meeting of Creditors 341(a) meeting to be held on 6/3/2019 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cns) (Entered: 04/26/2019)
Apr 29, 2019 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/28/2019. (Admin.) (Entered: 04/29/2019)
Apr 29, 2019 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/28/2019. (Admin.) (Entered: 04/29/2019)
Apr 29, 2019 9 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 04/28/2019. (Admin.) (Entered: 04/29/2019)
Apr 29, 2019 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/28/2019. (Admin.) (Entered: 04/29/2019)
Apr 29, 2019 11 Notice of Appearance and Request for Notice Filed by Edward J LoBello on behalf of NewBank (LoBello, Edward) (Entered: 04/29/2019)
Apr 29, 2019 12 Affidavit/Certificate of Service Filed by Edward J LoBello on behalf of NewBank (RE: related document(s)11 Notice of Appearance filed by Creditor NewBank) (LoBello, Edward) (Entered: 04/29/2019)
Apr 30, 2019 13 Order to Reassign Case from Judge Elizabeth S. Stong to Judge Robert E. Grossman. New case number is 19-73118-reg. Signed on 4/30/2019 (nds) (Entered: 04/30/2019)
Apr 30, 2019 14 Amended Order Scheduling Initial Case Management Conference. Signed on 4/30/2019. Status hearing to be held on 5/20/2019 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (amp) (Entered: 04/30/2019)
May 2, 2019 15 ENTERED IN ERROR, PLEASE DISREGARD Notice Re: Rescheduled 341 Meeting (RE: related document(s)13 Order to Reassign Case) (cam) Modified on 5/2/2019 (srm). (Entered: 05/02/2019)
May 2, 2019 16 Notice Re: Rescheduled 341 Meeting (RE: related document(s)13 Order to Reassign Case) (cam) (Entered: 05/02/2019)

There are 5 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
8:2019bk73118
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 25, 2019
Type
voluntary
Terminated
Nov 6, 2019
Updated
Sep 13, 2023
Last checked
Jun 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Endico Food SVC
    Action Environmental Services
    Action Environmental Services
    Action Environmental Services
    Action Environmental Services
    Action Environmental Services
    Action Environmental Services
    Action Environmental Services
    Action Environmental Services
    AlWin Inc DBA Hotpoint App
    American Express National Bank
    AMS
    Asian Bok Choy Inc
    Atlantic Terrace 12, LLC
    Bolster Media NYC
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Atlantic Yards Plaza, LLC
    228 Park Avenue S
    #48897
    New York, NY 10003
    KINGS-NY
    Tax ID / EIN: xx-xxx7769
    dba Atlantic Social

    Represented By

    Atlantic Yards Plaza, LLC
    PRO SE

    U.S. Trustee

    US Trustee Central Islip
    Long Island Federal Court House
    560 Federal Plaza - Room 560
    Central Islip, NY 11722
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15 miR Scientific, LLC 11 3:2024bk12769
    Feb 15, 2023 EAMOTION, LLC 7 3:2023bk00536
    Jan 11, 2022 CFX CDO Co., Inc. parent case 11V 1:2022bk10023
    Jan 11, 2022 CFX US Co., Inc. 11V 1:2022bk10022
    Dec 31, 2021 Fitness Recovery Holdings, LLC 7 1:2021bk12146
    Jan 3, 2020 Liberty Bridge Settlement Clearing, LLC parent case 7 1:2020bk10014
    Jan 3, 2020 Liberty Bridge Finco LLC parent case 7 1:2020bk10013
    Jan 3, 2020 Liberty Bridge Capital Management, L.P. parent case 7 1:2020bk10012
    Jan 3, 2020 Liberty Bridge Capital Management IM, LLC parent case 7 1:2020bk10011
    Jan 3, 2020 Cash4Cases, Inc. parent case 7 1:2020bk10010
    Jan 3, 2020 Liberty Bridge Capital Management GP, LLC 7 1:2020bk10009
    Apr 25, 2019 Atlantic Yards Plaza, LLC 11 1:2019bk42447
    Mar 21, 2019 Bay Terrace Plaza, LLC 11 1:2019bk41616
    Mar 19, 2019 Commack Plaza, LLC 11 8:2019bk71978
    Apr 5, 2014 Pro U, LLC 7 1:14-bk-10967