Welcome to BusinessBankruptcies.com!

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

Hyatt Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-43991
TYPE / CHAPTER
Voluntary / 11

Filed

8-28-15

Updated

9-13-23

Last Checked

10-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2015
Last Entry Filed
Aug 28, 2015

Docket Entries by Year

Aug 28, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Rosenberg Musso & Weiner LLP on behalf of Hyatt Realty LLC Chapter 11 Plan due by 12/28/2015. Disclosure Statement due by 12/28/2015. (Rosenberg Musso & Weiner LLP) (Entered: 08/28/2015)
Aug 28, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-43991) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13706837. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/28/2015)
Aug 28, 2015 2 Affidavit Re: Rule 1007 Filed by Rosenberg Musso & Weiner LLP on behalf of Hyatt Realty LLC (Rosenberg Musso & Weiner LLP) (Entered: 08/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-43991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Aug 28, 2015
Type
voluntary
Terminated
Jul 7, 2016
Updated
Sep 13, 2023
Last checked
Oct 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Emerald Creek Capital
    Emerald Creek Capital LLC
    Environmental Control
    IRS
    Lea Hyatt
    Levent Ozkurt
    New York State Department of Taxation & Finance
    NYS Department of Taxatio
    Shawn Patrick Inc.
    Vernon Blake Hyatt

    Parties

    Debtor

    Hyatt Realty LLC
    18 Butler Street
    Brooklyn, NY 11231
    KINGS-NY
    Tax ID / EIN: xx-xxx8731

    Represented By

    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : (718) 625-1966
    Email: rmwlaw@att.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 #
    Jan 24 399 Sackett LLC 11 1:2024bk40317
    Jan 22 Kajpac USA Ltd 7 1:2024bk40284
    Dec 6, 2023 Shen Beauty, LLC 7 1:2023bk44502
    Jun 15, 2023 Pirk Smith LLC 11 1:2023bk42124
    Mar 16, 2022 Richmond Hospitality LLC 7 1:2022bk40507
    Aug 24, 2021 Brain Energy Holdings LLC 11 1:2021bk42150
    Mar 2, 2021 The Pixel Academy LLC 7 1:2021bk40538
    Apr 11, 2019 135 36 243 St LLC 7 1:2019bk42201
    Apr 10, 2019 Juan Alfaro Design, Inc. 11 1:2019bk42177
    Jan 18, 2019 135-36 243 St LLC 7 1:2019bk40324
    Aug 9, 2018 Dyce-Marks Realty LLC 11 1:2018bk44613
    Nov 15, 2016 213 Bond Street Inc. 11 1:16-bk-45132
    Aug 20, 2015 Ordr.in, Inc. 7 1:15-bk-43844
    Jun 20, 2013 Cobble Hill Fitness Collective, LLC 7 1:13-bk-43783
    Jul 28, 2011 St Clair Realty LLC 11 1:11-bk-46559