Welcome to BusinessBankruptcies.com!

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

East Williamsburg LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-47503
TYPE / CHAPTER
N/A / 11

Filed

8-31-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2011
Last Entry Filed
Sep 1, 2011

Docket Entries by Year

Aug 31, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Richard Tanenbaum on behalf of East Williamsburg LLC Chapter 11 Plan due by 12/29/2011. Disclosure Statement due by 12/29/2011. (Tanenbaum, Richard) (Entered: 08/31/2011)
Aug 31, 2011 Receipt of Voluntary Petition (Chapter 11)(1-11-47503) [misc,volp11a] (1039.00) Filing Fee. Receipt number 9050233. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/31/2011)
Aug 31, 2011 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 9/14/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 9/14/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 9/14/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/14/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/14/2011. Summary of Schedules due 9/14/2011. Schedule A due 9/14/2011. Schedule B due 9/14/2011. Schedule D due 9/14/2011. Schedule E due 9/14/2011. Schedule F due 9/14/2011. Schedule G due 9/14/2011. Schedule H due 9/14/2011. Declaration on Behalf of a Corporation or Partnership schedule due 9/14/2011. Statement of Financial Affairs due 9/14/2011. Incomplete Filings due by 9/14/2011. (jrw) (Entered: 09/01/2011)
Sep 1, 2011 Prior Filings Case Number(s): 10-45703-jf Dismissed 2/24/2011 (dbb) (Entered: 09/01/2011)
Sep 1, 2011 Judge Carla Craig removed from the case due to Prior Filing, Judge Reassigned. Judge Jerome Feller added to the case. (dbb) (Entered: 09/01/2011)
Sep 1, 2011 3 Meeting of Creditors 341(a) meeting to be held on 10/3/2011 at 01:30 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (jrw) (Entered: 09/01/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-47503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Aug 31, 2011
Terminated
Jan 25, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    333 South Grand Avenue
    Con Edison
    Ferrantino Fuel Corporation
    LSREF2 Nova Investments LLC
    National Grid

    Parties

    Debtor

    East Williamsburg LLC
    846 St. Johns Place
    Brooklyn, NY 11216
    Tax ID / EIN: xx-xxx4969

    Represented By

    Richard Tanenbaum
    44 Court Street
    Suite 917
    Brooklyn, NY 11201
    347-291-1776
    Fax : 866-413-9205
    Email: nybankruptcy@gmail.com

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2023 Winnie Realty Group LLC 7 1:2023bk43963
    Jun 8, 2023 931 Lincoln Place Corp 11 1:2023bk42033
    Jun 17, 2022 Fraleg Group, Inc. 11 1:2022bk41410
    Sep 14, 2021 Fraleg Group Inc. 11 1:2021bk42322
    Dec 12, 2018 711 Park Pl Realty LLC 11 1:2018bk47120
    Nov 8, 2018 856 Prospect Holdings Inc 7 1:2018bk46502
    Sep 4, 2018 1516 Bedford Avenue Housing Development Fund Corpo 7 1:2018bk45044
    Jan 11, 2018 Gratitude Migration Inc. 7 1:2018bk40167
    Jan 10, 2018 NYIL Holdings LLC 7 1:2018bk40138
    Jan 8, 2015 1467 Bedford Avenue LLC 11 1:15-bk-40068
    Sep 5, 2014 VIP Bar & Lounge, Inc. 11 1:14-bk-44548
    Sep 17, 2013 Jarhanja Real Estate Corp 11 1:13-bk-45623
    Feb 28, 2013 Auto Storage Systems, Inc. 7 1:13-bk-41172
    Feb 29, 2012 416 Suydam Management LLC 11 1:12-bk-41490
    Aug 23, 2011 Carroll Gardens Management 11 1:11-bk-47286