Welcome to BusinessBankruptcies.com!

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

Cohen & Levy Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41466
TYPE / CHAPTER
Voluntary / 7

Filed

4-4-24

Updated

4-5-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2024
Last Entry Filed
Apr 7, 2024

Docket Entries by Day

Apr 4 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Cohen & Levy Realty LLC (dmp) (Entered: 04/04/2024)
Apr 4 Judge Assigned Due to Prior Filing, Judge Reassigned. (dmp) (Entered: 04/04/2024)
Apr 4 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 5/9/2024 at 01:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 04/04/2024)
Apr 4 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/4/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/4/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/4/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/18/2024. Schedule A/B due 4/18/2024. Schedule D due 4/18/2024. Schedule E/F due 4/18/2024. Schedule G due 4/18/2024. Schedule H due 4/18/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/18/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/18/2024. Incomplete Filings due by 4/18/2024. (dmp) (Entered: 04/04/2024)
Apr 4 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333268. (LS) (admin) (Entered: 04/04/2024)
Apr 7 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)
Apr 7 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41466
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 4, 2024
Type
voluntary
Updated
Apr 5, 2024
Last checked
Apr 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Offit Kurman, P.A.
    Offit Kurman, P.A.
    Toorak Capital Partners
    Toorak Capital Partners
    Toorak Capital Partners, LLC

    Parties

    Debtor

    Cohen & Levy Realty LLC
    436 Franklin Av
    Hewlett, NY 11557
    NASSAU-NY
    Tax ID / EIN: xx-xxx8817

    Represented By

    Cohen & Levy Realty LLC
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 Orly Equities LLC 11 8:2024bk70742
    Jun 14, 2023 Furth Road Corp. 11 8:2023bk72129
    Feb 7, 2023 988 Westwood Project Corp. 7 8:2023bk70426
    Nov 4, 2022 Meli Melo Restaurant & Lounge, LLC 11 8:2022bk73085
    Apr 8, 2022 Stain-Less, Inc. 11V 8:2022bk70689
    Jul 8, 2021 GongCook, LLC 11 8:2021bk71260
    Nov 15, 2018 296 Washington Avenue LLC 11 1:2018bk46630
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    Feb 23, 2018 Bridge Associates of SOHO, Inc. 11 8:2018bk71159
    Jun 9, 2016 Cammans Pond Realty, Inc. 7 8:16-bk-72549
    Jun 26, 2014 43 Kingston LLC 11 8:14-bk-72953
    Feb 26, 2014 43 Kingston LLC 11 8:14-bk-70737
    Feb 26, 2014 43 Kingston LLC 11 1:14-bk-40792
    Nov 20, 2013 M Realty, LLC 11 8:13-bk-75883
    Nov 20, 2013 43 Kingston LLC 11 8:13-bk-75882