Welcome to BusinessBankruptcies.com!

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

Glenmore Unique Homes LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk44827
TYPE / CHAPTER
Voluntary / 11

Filed

8-22-18

Updated

9-13-23

Last Checked

9-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2018
Last Entry Filed
Aug 22, 2018

Docket Entries by Quarter

Aug 22, 2018 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $1717 Filed by Andrew M Tilem on behalf of Glenmore Unique Homes LLC Chapter 11 Plan due by 12/20/2018. Disclosure Statement due by 12/20/2018. (Tilem, Andrew) (Entered: 08/22/2018)
Aug 22, 2018 2 Statement pursuant to rule 1007(a)1 Filed by Andrew M Tilem on behalf of Glenmore Unique Homes LLC (Tilem, Andrew) (Entered: 08/22/2018)
Aug 22, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-44827) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17026191. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/22/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk44827
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Aug 22, 2018
Type
voluntary
Terminated
Mar 26, 2019
Updated
Sep 13, 2023
Last checked
Sep 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CHRISTOPHER J PANNY ESQ
    JOHN DELLO IACONO ESQ
    NYCTL 2015A
    RUDOLF KATS

    Parties

    Debtor

    Glenmore Unique Homes LLC
    670 Myrtle Avenue
    #349
    Brooklyn, NY 11206
    KINGS-NY
    Tax ID / EIN: xx-xxx2362

    Represented By

    Andrew M Tilem
    228 Montrose Avenue
    Brooklyn, NY 11206
    (718)497-2552
    Fax : (718) 497-1146
    Email: andtile@aol.com

    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 #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659