Welcome to BusinessBankruptcies.com!

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

Gotham Trading Partners #1 LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk12750
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-18

Updated

9-13-23

Last Checked

10-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2018
Last Entry Filed
Sep 12, 2018

Docket Entries by Quarter

Sep 12, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 1/10/2019, Disclosure Statement due by 1/10/2019, Initial Case Conference due by 10/12/2018, Filed by Jay Markowitz on behalf of Gotham Trading Partners #1 LLC. (Attachments: # 1 Schedule A/B # 2 Schedule D # 3 Schedule E/F # 4 Schedule G # 5 Schedule H # 6 Supplement Declaration # 7 Supplement List of Creditors # 8 Supplement Summary of Assets and Liabilities) (Markowitz, Jay) (Entered: 09/12/2018)
Sep 12, 2018 Receipt of Voluntary Petition (Chapter 11)(18-12750) [misc,824] (1717.00) Filing Fee. Receipt number 12763580. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/12/2018)
Sep 12, 2018 Judge Stuart M. Bernstein added to the case. (Cales, Humberto). (Entered: 09/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk12750
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Sep 12, 2018
Type
voluntary
Terminated
May 1, 2020
Updated
Sep 13, 2023
Last checked
Oct 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frenkel Lambert Weiss Weisman & Gordon, LLP
    US Bank N.A.

    Parties

    Debtor

    Gotham Trading Partners #1 LLC
    185 Hillside Avenue
    Williston Park, NY 11596
    NASSAU-NY
    7182610404
    Tax ID / EIN: xx-xxx6583

    Represented By

    Jay Markowitz
    80-02 Kew Gardens Road
    Suite 702
    New York, NY 11415
    (718) 468-0068
    Fax : (718) 261-5776
    Email: jsmarkow@aol.com

    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 #
    Mar 30, 2023 Best Hand Real Estate Corp. 7 8:2023bk71088
    Jun 27, 2022 Artistry Construction Inc 7 8:2022bk71562
    Apr 12, 2021 BK4 LLC 11 8:2021bk70681
    Dec 10, 2019 109 Schumacher Drive LLC 7 8:2019bk78383
    Jul 12, 2018 Lyon Sis Corp 7 8:2018bk74679
    Jun 19, 2018 451 HANCOCK LLC 7 8:2018bk74144
    Apr 4, 2018 GS TECHNO BUILDERS INC. 7 8:2018bk72269
    May 30, 2017 WISDOM HEALTH, INC. 7 8:17-bk-73271
    Jun 22, 2015 M Realty 1 LLC 11 8:15-bk-72689
    Nov 25, 2014 Precise Voting, LLC 7 8:14-bk-75281
    Aug 6, 2013 Arthur Brown & Bro., Inc. 7 8:13-bk-74115
    Mar 15, 2013 Swift Auto Parts III, Inc. d/b/a Swift Mineola 11 8:13-bk-71277
    Nov 9, 2012 CODFISH, LLC 11 8:12-bk-76604
    May 25, 2012 Way Too Lean Corp. 11 8:12-bk-73384
    Dec 22, 2011 SONU, LLC 11 8:11-bk-78918