Welcome to BusinessBankruptcies.com!

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

Bradford Housing LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk47163
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-18

Updated

9-13-23

Last Checked

1-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2018
Last Entry Filed
Dec 13, 2018

Docket Entries by Quarter

Dec 13, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Solomon Rosengarten on behalf of Bradford Housing LLC Chapter 11 Plan due by 04/12/2019. Disclosure Statement due by 04/12/2019. (Rosengarten, Solomon) (Entered: 12/13/2018)
Dec 13, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-47163) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17424586. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/13/2018)
Dec 13, 2018 2 List of Creditors Filed by Solomon Rosengarten on behalf of Bradford Housing LLC (Rosengarten, Solomon) (Entered: 12/13/2018)
Dec 13, 2018 3 Verification of List of Creditors Filed by Solomon Rosengarten on behalf of Bradford Housing LLC (Rosengarten, Solomon) (Entered: 12/13/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk47163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Dec 13, 2018
Type
voluntary
Terminated
Sep 10, 2019
Updated
Sep 13, 2023
Last checked
Jan 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dan Aizer
    David Twersky
    INTERNAL REVENUE SERVICE

    Parties

    Debtor

    Bradford Housing LLC
    1860 Bedford Avenue
    Brooklyn, NY 11225
    KINGS-NY
    Tax ID / EIN: xx-xxx9521

    Represented By

    Solomon Rosengarten
    1704 Avenue M
    Brooklyn, NY 11230-5423
    (718) 627-4460
    Fax : (718) 627-4456
    Email: VOKMA@aol.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 10 171 Lefferts Avenue, Inc. 7 1:2024bk41517
    Feb 20 B&W Realty Group Corp. 11 1:2024bk40756
    Sep 14, 2023 MZ Vernon, LLC 7 1:2023bk43269
    Aug 15, 2023 1194 Nostrand Avenue Realty Corp 11 1:2023bk42908
    Jun 12, 2023 125 Midwood Street Partners, LLC 11 1:2023bk42074
    Mar 16, 2023 Glenwood Road Estates, LLC 11 1:2023bk40889
    Jan 10, 2023 c/o Reginald Manning Greater Omentum and Lawrence 7 1:2023bk10032
    Aug 2, 2019 1934 Bedford LLC 11 1:2019bk44751
    Apr 10, 2019 THE ELITE CHOICE SALON INC 11 1:2019bk42155
    Apr 2, 2019 411 Rogers Ave LLC 11 1:2019bk41959
    Apr 7, 2016 Obigor LLC 11 1:16-bk-41474
    Jun 12, 2014 Advanced Laundry Systems of N.Y., Inc. 11 1:14-bk-43020
    Mar 13, 2014 Francis Group Holding Corp. 11 1:14-bk-41126
    Aug 10, 2011 World Laundry Realty, Inc. 11 1:11-bk-46906
    Jul 11, 2011 Francis Group Holding Corp. 11 1:11-bk-45999