Welcome to BusinessBankruptcies.com!

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

Hillside Lofts LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk45135
TYPE / CHAPTER
Voluntary / 11

Filed

9-7-18

Updated

9-13-23

Last Checked

10-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2018
Last Entry Filed
Sep 10, 2018

Docket Entries by Quarter

Sep 7, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Hillside Lofts LLC Chapter 11 Plan due by 1/7/2019. Disclosure Statement due by 1/7/2019. (cns) (Entered: 09/07/2018)
Sep 7, 2018 Prior Filing Case Number(s): 17-41936-ess pending (cns) (Entered: 09/07/2018)
Sep 7, 2018 Judge Assigned Due to Prior Filing, Judge Reassigned. (cns) (Entered: 09/07/2018)
Sep 7, 2018 2 Affirmation of Filer Filed by Hillside Lofts LLC (cns) (Entered: 09/07/2018)
Sep 7, 2018 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Sprei, Yechiel Shimon (cns) (Entered: 09/07/2018)
Sep 7, 2018 4 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/7/2018. 20 Largest Unsecured Creditors due 9/7/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/7/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/7/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/7/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/21/2018. Schedule A/B due 9/21/2018. Schedule D due 9/21/2018. Schedule E/F due 9/21/2018. Schedule G due 9/21/2018. Schedule H due 9/21/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/21/2018. List of Equity Security Holders due 9/21/2018. Statement of Financial Affairs Non-Ind Form 207 due 9/21/2018. Incomplete Filings due by 9/21/2018. (cns) (Entered: 09/07/2018)
Sep 7, 2018 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 9/27/2018 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 9/21/2018. (cns) (Entered: 09/07/2018)
Sep 7, 2018 6 Meeting of Creditors 341(a) meeting to be held on 10/15/2018 at 12:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cns) (Entered: 09/07/2018)
Sep 7, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 321953. (CS) (admin) (Entered: 09/07/2018)
Sep 10, 2018 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/09/2018. (Admin.) (Entered: 09/10/2018)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk45135
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 7, 2018
Type
voluntary
Terminated
Oct 31, 2018
Updated
Sep 13, 2023
Last checked
Oct 3, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    joe zelik
    Joseph Zelik
    Nediva schwarz
    Scott S. Markowitz, Esq.

    Parties

    Debtor

    Hillside Lofts LLC
    4203 13th Ave
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx0051

    Represented By

    Hillside Lofts LLC
    PRO SE

    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 #
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Jan 26, 2023 222 Westervelt Ave LLC 11 1:2023bk40260
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    Jun 9, 2021 Cincinnati Terrace Associates, LLC 11 1:2021bk41548
    Jul 10, 2020 Online King LLC 11V 1:2020bk42591
    May 13, 2020 13 Marcus Garvey LLC 11 1:2020bk42043
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Apr 18, 2019 Thomas Boyland, LLC 11 1:2019bk42316
    Apr 9, 2019 MG 1226 Realty LLC werzberger 11 1:2019bk42121
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652