Welcome to BusinessBankruptcies.com!

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

Beach Kodosh LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk41676
TYPE / CHAPTER
Voluntary / 11

Filed

7-13-22

Updated

9-13-23

Last Checked

8-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2022
Last Entry Filed
Jul 13, 2022

Docket Entries by Month

Jul 13, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of Beach Kodosh LLC Chapter 11 Plan due by 11/10/2022. Disclosure Statement due by 11/10/2022. (Sobers, Vivian) (Entered: 07/13/2022)
Jul 13, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-41676) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20919080. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/13/2022)
Jul 13, 2022 2 Verification of List of Creditors Filed by Vivian Sobers on behalf of Beach Kodosh LLC (Sobers, Vivian) (Entered: 07/13/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk41676
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jul 13, 2022
Type
voluntary
Terminated
Apr 4, 2023
Updated
Sep 13, 2023
Last checked
Aug 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    22-41676
    City of New York
    Department of Environmental Protection
    Fay Servicing, LLC
    Internal Revenue Service
    Kings County Supreme Court
    Kings County Surrogates Court
    National Grid
    New York City Environmental Control Board
    New York State Department of Taxation
    NYC Department of Finance
    U.S. Bank Trust NA

    Parties

    Debtor

    Beach Kodosh LLC
    8706 Flatlands Ave
    Brooklyn, NY 11236-0000
    KINGS-NY
    Tax ID / EIN: xx-xxx0914

    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 #
    Feb 13 The Muse Brooklyn, Inc 7 1:2024bk40653
    Jan 22 731 E 85 St Group Corporation 11 1:2024bk40275
    Jan 11 921 East 84 Street LLC 11 1:2024bk40148
    Aug 15, 2023 Premlall Nandkishur 11 1:2023bk42914
    May 31, 2023 106 Forbell St BR 2019 INC 11 1:2023bk41932
    Sep 30, 2020 Agunloye Development and Construction L.L.C. 11 1:2020bk43522
    Dec 17, 2019 BHNV E 93rd Corp. 7 1:2019bk47568
    Oct 17, 2019 451 Hancock LLC 11 8:2019bk77137
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    May 9, 2019 451 Hancock LLC 11 8:2019bk73394
    Jun 20, 2018 760 EAST 79TH STREET CORP 7 1:2018bk43558
    Apr 1, 2016 Emeks Realty, LLC 11 2:16-bk-20543
    Nov 5, 2015 8516 Glenwood LLC 11 1:15-bk-45055
    Jun 6, 2014 VersaCare Inc. 7 1:14-bk-42916
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997