Welcome to BusinessBankruptcies.com!

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

El San Juan City Island on 5th Ave LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13192
TYPE / CHAPTER
Voluntary / 11

Filed

10-7-19

Updated

9-13-23

Last Checked

10-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2019
Last Entry Filed
Oct 7, 2019

Docket Entries by Quarter

Oct 7, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number 205030 Schedule A/B due 10/21/2019. Schedule D due 10/21/2019. Schedule E/F due 10/21/2019. Schedule G due 10/21/2019. Schedule H due 10/21/2019. Summary of Assets and Liabilities due 10/21/2019. Statement of Financial Affairs due 10/21/2019. Declaration of Schedules due 10/21/2019. List of Equity Security Holders due 10/21/2019. Local Rule 1007-2 Affidavit due by: 10/21/2019. Corporate Ownership Statement due by: 10/21/2019. Incomplete Filings due by 10/21/2019, Chapter 11 Plan due by 2/4/2020, Disclosure Statement due by 2/4/2020, Initial Case Conference due by 11/6/2019, Filed by El San Juan City Island on 5th Ave LLC . (Porter, Minnie) (Entered: 10/07/2019)
Oct 7, 2019 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 10/07/2019)
Oct 7, 2019 Repeat Filer. Previous Case Number(s) and Information: Case No.: 19-10904 (mg); Southern District of New York; Filed: 3/27/2019; Chapter: 11; Dismissed: 6/25/2019; Closed: 6/25/2019. (Porter, Minnie). (Entered: 10/07/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk13192
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Oct 7, 2019
Type
voluntary
Terminated
Jan 1, 2020
Updated
Sep 13, 2023
Last checked
Oct 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON
    Consolidated Edison Company of New York, Inc.
    IRS
    New York State Department of Taxation & Finance
    NYS DEPT OF TAXATION & FINANCE
    OPERATIONS FIGHTBACK

    Parties

    Debtor

    El San Juan City Island on 5th Ave LLC
    1429 5th Avenue
    New York, NY 10035
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9806

    Represented By

    El San Juan City Island on 5th Ave LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2023 Adole Group, LLC 11 1:2023bk10222
    Jan 10, 2023 c/o Reginald Manning G.O. & B LLC 7 1:2023bk10030
    Nov 29, 2021 El San Juan City Island on 5th Ave LLC 7 1:2021bk11998
    Jan 31, 2021 1317 5th St LA LLC parent case 11 1:2021bk10166
    Mar 10, 2020 Owens Transportation Excellence, Inc. 11 1:2020bk10741
    Feb 18, 2020 Owens Funeral Home, Incorporated 11 1:2020bk10508
    Feb 18, 2020 Isaiah Owens, LLC 11 1:2020bk10507
    Jan 16, 2020 El San Juan City Island on 5th Ave LLC 11 1:2020bk10103
    Mar 27, 2019 El San Juan City Island on 5th Ave LLC 11 1:2019bk10904
    Oct 18, 2018 620 Holdings Inc. 11 1:2018bk45983
    May 15, 2017 175 Lenox Restaurant LLC 11 1:17-bk-11344
    May 15, 2017 171 Lenox Restaurant LLC 11 1:17-bk-11345
    Jan 21, 2016 Gaimos Leasing Multi Services Corp. 11 1:16-bk-10151
    Nov 17, 2014 The View at 101 Boardwalk LLC 11 1:14-bk-13157
    Oct 11, 2013 197 Dinos Corp. 11 1:13-bk-13333