Welcome to BusinessBankruptcies.com!

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

Kensington Realty Group Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk42817
TYPE / CHAPTER
Voluntary / 11V

Filed

11-10-22

Updated

9-13-23

Last Checked

12-6-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2022
Last Entry Filed
Nov 10, 2022

Docket Entries by Month

Nov 10, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by J. Logan Rappaport on behalf of Kensington Realty Group Corp. Chapter 11 Subchapter V Plan Due by 02/8/2023. Chapter 11 Subchapter V Plan Due by 02/8/2023. (Rappaport, J.) (Entered: 11/10/2022)
Nov 10, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-42817) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21195485. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/10/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk42817
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11V
Filed
Nov 10, 2022
Type
voluntary
Terminated
May 9, 2023
Updated
Sep 13, 2023
Last checked
Dec 6, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Clayton Stevens
    Davis Ndanusa Ikhlas & Saleem, LLP
    Emigrant Funding Corp.
    Emigrant Funding Corporation
    Internal Revenue Service
    Jeffrey Miller, Esq., Referee
    Jennings & Jennings Fuel Oil Co., Inc.
    New York City Department of Finance
    New York State Department of Taxation & Finance

    Parties

    Debtor

    Kensington Realty Group Corp.
    1454 Flatbush Avenue
    Brooklyn, NY 11210
    KINGS-NY
    Tax ID / EIN: xx-xxx8898

    Represented By

    J. Logan Rappaport
    Bronster LLP
    156 West 56th Street
    Ste 902
    New York, NY 10019
    212-558-9300
    Fax : 347-246-4893
    Email: lrappaport@bronsterllp.com

    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 30, 2023 1323 FLATBUSH AVE REALTY CORP 7 1:2023bk44375
    Nov 29, 2023 1323 FLATBUSH AVE. REALTY CORP. 7 1:2023bk44336
    May 16, 2023 GCreate, LLC 7 1:2023bk41696
    May 12, 2023 AJM Management, LLC 11 1:2023bk41664
    Jun 1, 2022 2520 Foster Avenue Inc. 7 1:2022bk41235
    May 11, 2022 AL6932 Avenue, LLC. 7 1:2022bk41010
    Jun 21, 2018 Le Corbeau D'Elie LLC 7 1:2018bk43583
    Jan 25, 2018 1596 PACIFIC REALTY LLC 11 1:2018bk40410
    Jan 25, 2018 401 MACON REALTY LLC 11 1:2018bk40409
    Jun 22, 2017 Autum Properties Holding, LLC 11 1:17-bk-43232
    Feb 15, 2017 Life Improvement, LLC 11 1:17-bk-40649
    Jan 18, 2017 His Grace Outreach International 11 1:17-bk-40203
    Mar 5, 2015 Digomi Allied Group Inc. 11 1:15-bk-40948
    Apr 30, 2013 669 East 21 LLC 11 1:13-bk-42614
    Jul 5, 2011 431 AMA LLC 11 1:11-bk-13230