Welcome to BusinessBankruptcies.com!

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

Grl Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-47911
TYPE / CHAPTER
N/A / 11

Filed

9-16-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 19, 2011
Last Entry Filed
Sep 18, 2011

Docket Entries by Year

Sep 16, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by GRL LLC Chapter 11 Plan due by 1/17/2012. Disclosure Statement due by 1/17/2012. (cjm) (Entered: 09/16/2011)
Sep 16, 2011 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 09/16/2011)
Sep 16, 2011 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 9/30/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 9/30/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/30/2011. Summary of Schedules due 9/30/2011. Schedule A due 9/30/2011. Schedule B due 9/30/2011. Schedule G due 9/30/2011. Schedule H due 9/30/2011. Declaration on Behalf of a Corporation or Partnership schedule due 9/30/2011. List of Equity Security Holders due 9/30/2011. Statement of Financial Affairs due 9/30/2011. Incomplete Filings due by 9/30/2011. (cjm) (Entered: 09/16/2011)
Sep 16, 2011 3 Meeting of Creditors 341(a) meeting to be held on 10/24/2011 at 01:30 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 09/16/2011)
Sep 16, 2011 Receipt of Chapter 11 Filing Fee - $1000.00. Receipt Number 00301752. (CM) (admin) (Entered: 09/16/2011)
Sep 16, 2011 Receipt of Chapter 11 Filing Fee - $39.00. Receipt Number 00301752. (CM) (admin) (Entered: 09/16/2011)
Sep 18, 2011 4 BNC Certificate of Mailing - Meeting of Creditors Service Date 09/18/2011. (Admin.) (Entered: 09/19/2011)
Sep 18, 2011 5 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 09/18/2011. (Admin.) (Entered: 09/19/2011)
Sep 18, 2011 6 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 09/18/2011. (Admin.) (Entered: 09/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-47911
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Sep 16, 2011
Terminated
Feb 14, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Archer Capital Fund LP

    Parties

    Debtor

    GRL LLC
    175-61 Hillside Av
    Jamaica Estates, NY 11432
    Tax ID / EIN: xx-xxx9886

    Represented By

    GRL LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 GGR Corp 7 1:2024bk41272
    Aug 17, 2023 R.C.L. 106 Corp. 7 1:2023bk42954
    Jul 14, 2023 Regina Bonaventure Med Spa Trust 7 8:2023bk72549
    Jul 14, 2023 Regina Bonaventure Med Spa Trust 7 1:2023bk42492
    Feb 14, 2023 DET Medical P.C. 11V 1:2023bk40497
    Nov 30, 2022 Rutland 58 Corp 11 1:2022bk42982
    May 24, 2022 DET Medical P.C. 11V 1:2022bk41117
    Jun 3, 2019 Phoenix Holdings and Investments LLC 7 1:2019bk43420
    Jan 18, 2018 ABA Holding LLC 7 1:2018bk40282
    May 19, 2017 ONE DOLLAR FRESH PIZZA INC 7 1:17-bk-42531
    Apr 20, 2016 Three Angels Reality, LLC 11 1:16-bk-41661
    Feb 28, 2012 GRL LLC 11 1:12-bk-10801
    Feb 28, 2012 GEL LLC 11 1:12-bk-10800
    Sep 16, 2011 GEL LLC 11 1:11-bk-47910
    Sep 16, 2011 Eagle Realty, LLC 11 1:11-bk-47909