Welcome to BusinessBankruptcies.com!

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

Forge Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk40707
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-22

Updated

10-22-23

Last Checked

4-28-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2022
Last Entry Filed
Apr 4, 2022

Docket Entries by Quarter

Apr 4, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Bruce Weiner on behalf of Forge Realty LLC Chapter 11 Plan due by 08/2/2022. Disclosure Statement due by 08/2/2022. (Weiner, Bruce) (Entered: 04/04/2022)
Apr 4, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-40707) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20703091. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk40707
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 4, 2022
Type
voluntary
Terminated
Oct 17, 2023
Updated
Oct 22, 2023
Last checked
Apr 28, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andreas Georgakopoulos
    arnold koenig
    Cameron Engineering&Assoc
    Cameron Engineering&Assoc
    Consolidated Edison Company of New York Inc
    Debbie Pappas
    DPJP Realty LLC
    Feld Kaminetzky & Cohen
    FELD KAMINETZKY & COHEN , P. C. A DIVISION OF GEI
    Gus Karayiannis
    John Pappas
    NYC Environmental Conrol
    Sea Breeze General
    Sea Breeze General
    Sea Breeze General Construction, Inc.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Forge Realty LLC
    124-18 Queens Blvd
    Kew Gardens, NY 11415
    QUEENS-NY
    Tax ID / EIN: xx-xxx7959

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.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 #
    Jun 20, 2023 CentricFM Solutions Inc 11V 8:2023bk72184
    Jan 24, 2023 Lexington Gardens 12 LLC 11 1:2023bk40222
    Jun 16, 2022 Neighborhood Radiology Services, P.C. 11 1:2022bk41394
    Jun 16, 2022 CDP Holdings Group, LLC 11 1:2022bk41392
    Jun 16, 2022 Neighborhood Radiology Management Services, LLC 11 1:2022bk41393
    May 26, 2022 Lexington Gardens 12 LLC 11 1:2022bk41215
    Dec 3, 2021 Vasu Convenience, Inc. 11 1:2021bk43023
    Nov 5, 2021 AJBM DELI LLC 11 1:2021bk42812
    Jan 9, 2019 249 Development LLC 7 1:2019bk40145
    Feb 13, 2018 Vesta Service Inc 7 1:2018bk10388
    Sep 7, 2017 Feiyang Group LLC 11 1:17-bk-44631
    Jun 21, 2017 Feiyang Group LLC 11 1:17-bk-43218
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 8:17-bk-71988
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 1:17-bk-41624
    Sep 23, 2014 OTIZITO, LLC 7 1:14-bk-44800