Welcome to BusinessBankruptcies.com!

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

Golden Jubilee Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-41029
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-16

Updated

9-13-23

Last Checked

4-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2016
Last Entry Filed
Mar 15, 2016

Docket Entries by Year

Mar 15, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Bruce Weiner on behalf of Golden Jubilee Realty LLC Chapter 11 Plan due by 07/13/2016. Disclosure Statement due by 07/13/2016. (Weiner, Bruce) (Entered: 03/15/2016)
Mar 15, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-41029) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14226625. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-41029
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Mar 15, 2016
Type
voluntary
Terminated
Jan 24, 2017
Updated
Sep 13, 2023
Last checked
Apr 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    967 Atlantic Holdings LLC
    967 Atlantic Holdings LLC
    Internal Revenue Service
    New York City Department of Finance
    New York City Department of Finance
    New York State Department of Taxation & Finance
    NYC Dept. of Finance
    NYC Water Board
    NYCTL 2015-A Trust
    NYCTL 2015-A Trust
    NYCTL 2015-A Trust
    Shlomo Karpen

    Parties

    Debtor

    Golden Jubilee Realty LLC
    967 Atlantic Avenue
    Brooklyn, NY 11238
    KINGS-NY
    Tax ID / EIN: xx-xxx1101

    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 #
    Mar 14 579 Franklin Corp 11 1:2024bk41119
    Jan 26 Virgo Iron Works Inc 7 1:2024bk40362
    Jul 27, 2023 New Sunrise Acquisition LLC 7 1:2023bk42664
    Mar 17, 2023 Agas Homes LLC 7 1:2023bk40905
    Jan 12, 2023 Fulton Films LLC 11 1:2023bk40094
    Oct 25, 2019 423 Grand Ave LP 11 1:2019bk13414
    Oct 25, 2019 90 Downing St LP 11 1:2019bk13413
    Oct 25, 2019 27 Putnam Ave LP 11 1:2019bk13412
    Oct 7, 2019 Moke Peace 2 Corp 11 1:2019bk13190
    Mar 21, 2019 IBK Partners Inc 11 1:2019bk41628
    Feb 19, 2019 177 Lefferts Place Corp 11 1:2019bk40967
    Apr 10, 2018 Quimera Restaurant Group LLC 11 1:2018bk41986
    May 4, 2016 Velvet Peach Cafe Inc 7 1:16-bk-41949
    Sep 10, 2015 Uprising Realty Corp. 11 1:15-bk-44164
    Mar 9, 2015 Kaqvet Liquor Store, Inc. 11 1:15-bk-40997