Welcome to BusinessBankruptcies.com!

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

Brooklyn Atlantic Parking, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41648
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-14

Updated

9-13-23

Last Checked

4-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2014
Last Entry Filed
Apr 8, 2014

Docket Entries by Year

Apr 4, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Gabriel Del Virginia on behalf of BROOKLYN ATLANTIC PARKING, LLC Chapter 11 Plan due by 08/4/2014. Disclosure Statement due by 08/4/2014. (Del Virginia, Gabriel) Modified on 4/8/2014 (cjm). (Entered: 04/04/2014)
Apr 7, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-41648) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12277472. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/07/2014)
Apr 8, 2014 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 4/18/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 4/18/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 4/18/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/18/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/18/2014. Summary of Schedules due 4/18/2014. Schedule A due 4/18/2014. Schedule B due 4/18/2014. Schedule D due 4/18/2014. Schedule E due 4/18/2014. Schedule F due 4/18/2014. Schedule G due 4/18/2014. Schedule H due 4/18/2014. Declaration on Behalf of a Corporation or Partnership schedule due 4/18/2014. List of Equity Security Holders due 4/18/2014. Statement of Financial Affairs due 4/18/2014. Incomplete Filings due by 4/18/2014. (cjm) (Entered: 04/08/2014)
Apr 8, 2014 3 Meeting of Creditors 341(a) meeting to be held on 5/9/2014 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 04/08/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-41648
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Apr 4, 2014
Type
voluntary
Terminated
Dec 2, 2014
Updated
Sep 13, 2023
Last checked
Apr 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1072 Atlantic Realty Corp

    Parties

    Debtor

    Brooklyn Atlantic Parking, LLC
    161 First Avenue
    Suite 132
    New York, NY 10075
    KINGS-NY
    Tax ID / EIN: xx-xxx0135

    Represented By

    Gabriel Del Virginia
    880 Third Avenue
    13th Floor
    New York, NY 10022
    (212) 371-5478
    Fax : (212) 371-0460
    Email: gabriel.delvirginia@verizon.net

    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 SIDNEYS FIVE LLC 7 1:2024bk10620
    Feb 21 Cherny Realty, Inc. 11 1:2024bk10283
    Feb 21 Cherny Properties, Inc. 11 1:2024bk10281
    Jan 10 Schiff Fine Art, LLC 7 1:2024bk10039
    Aug 30, 2023 Great Caterers LLC 11V 1:2023bk11383
    Aug 1, 2022 Parkside LES NYC Inc. 11V 1:2022bk11052
    Dec 29, 2021 78-80 St Mark's Place, LLC 11 1:2021bk12139
    Jun 17, 2020 Otto's Tacos LLC 7 1:2020bk11437
    Mar 6, 2020 Luzzos 211 LLC 7 1:2020bk10705
    Feb 10, 2019 St. Marks Enterprises, Inc. 11 1:2019bk10382
    Apr 27, 2018 32-49 107 Street Inc. 11 1:2018bk42400
    Mar 28, 2017 327 EAST 12TH STREET LLC parent case 11 7:17-bk-22465
    Mar 28, 2017 334 EAST 9TH STREET LLC parent case 11 7:17-bk-22462
    Oct 17, 2016 Hello Newman Inc 11 1:16-bk-12910
    Aug 9, 2012 122 First Pizza Inc. 11 1:12-bk-13403