Welcome to BusinessBankruptcies.com!

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

Hartford & York LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-45563
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-13

Updated

9-13-23

Last Checked

9-13-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2013
Last Entry Filed
Sep 12, 2013

Docket Entries by Year

Sep 12, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Hartford & York LLC Chapter 11 Plan due by 1/10/2014. Disclosure Statement due by 1/10/2014. (mem) (Entered: 09/12/2013)
Sep 12, 2013 Prior Filings Case Number(s): 13-43135-ess dismissed 07/25/2013 (mem) (Entered: 09/12/2013)
Sep 12, 2013 Related Case: 11-42623-ess Mayer Goldberger dismissed 5/16/11 (mem) (Entered: 09/12/2013)
Sep 12, 2013 Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 09/12/2013)
Sep 12, 2013 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 9/12/2013. Statement Pursuant to LR1073-2b due by 9/26/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 9/26/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/26/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/26/2013. Summary of Schedules due 9/26/2013. Schedule A due 9/26/2013. Schedule B due 9/26/2013. Schedule D due 9/26/2013. Schedule E due 9/26/2013. Schedule F due 9/26/2013. Schedule G due 9/26/2013. Schedule H due 9/26/2013. Declaration on Behalf of a Corporation or Partnership schedule due 9/26/2013. List of Equity Security Holders due 9/26/2013. Statement of Financial Affairs due 9/26/2013. Incomplete Filings due by 9/26/2013. (mem) (Entered: 09/12/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-45563
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 12, 2013
Type
voluntary
Terminated
Mar 28, 2014
Updated
Sep 13, 2023
Last checked
Sep 13, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HealthCare Fin. Serv. Inc
    NYC Department of Finance
    Reed Smith LLP
    Stabilis Fund II, LLC

    Parties

    Debtor

    Hartford & York LLC
    PO Box 190384
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx4455

    Represented By

    Hartford & York 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 #
    Sep 21, 2023 365 S4 ST LLC 11 1:2023bk43396
    Sep 20, 2023 365 S4 ST LLC 11 1:2023bk43395
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Feb 25, 2021 975 Walton Bronx LLC 11 1:2021bk40487
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Jul 21, 2016 Far Rockaway Blvd Realty Inc. 11 1:16-bk-43223
    Jan 7, 2016 108-110 Palisade Ave Realty Inc. 11 1:16-bk-40054
    Oct 28, 2015 277-283 W Delevan LLC. 11 1:15-bk-44835
    Aug 13, 2015 740 Realty LLC 11 1:15-bk-43754
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Oct 24, 2014 277-283 W. Delavan LLC 11 1:14-bk-45343
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135
    Sep 27, 2011 277-283 W Delevan LLC 11 1:11-bk-48198