Welcome to BusinessBankruptcies.com!

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

LaSalle Realty Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-43113
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-14

Updated

9-13-23

Last Checked

6-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2014
Last Entry Filed
Jun 18, 2014

Docket Entries by Year

Jun 18, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Paul Hollender on behalf of LaSalle Realty Corp Chapter 11 Plan due by 10/16/2014. Disclosure Statement due by 10/16/2014. (Hollender, Paul) (Entered: 06/18/2014)
Jun 18, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-43113) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12493803. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-43113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jun 18, 2014
Type
voluntary
Terminated
Oct 15, 2015
Updated
Sep 13, 2023
Last checked
Jun 19, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    LaSalle Realty Corp
    40 LaSalle Street
    Staten Island, NY 10303
    RICHMOND-NY
    Tax ID / EIN: xx-xxx6125

    Represented By

    Paul Hollender
    Corash & Hollender PC
    1200 South Avenue
    Suite 201
    Staten Island, NY 10314
    (718) 442-4424
    Fax : (718) 273-4847
    Email: info@silawfirm.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 #
    Oct 31, 2022 Acorn Real Property Acquisition, Inc. 11 1:2022bk42718
    Feb 9, 2022 LC The Apprentice Inc 11 1:2022bk40238
    Dec 4, 2019 15 Albion Place, LLC 7 1:2019bk47322
    Apr 17, 2019 15 Albion Place, LLC 7 1:2019bk42301
    Oct 15, 2014 195 Charles Ave Inc. 7 1:14-bk-45200
    Nov 4, 2013 Jersey Business Land Co. Inc. 11 1:13-bk-13620
    Nov 4, 2013 Atlantic Express of Upstate New York Inc. 11 1:13-bk-13619
    Nov 4, 2013 Atlantic Express of California, Inc. 11 1:13-bk-13618
    Nov 4, 2013 Atlantic-Hudson, Inc. 11 1:13-bk-13617
    Nov 4, 2013 James McCarty Limo Services, Inc. 11 1:13-bk-13616
    Nov 4, 2013 Atlantic Express New England, Inc. 11 1:13-bk-13615
    Nov 4, 2013 Atlantic Transit, Corp. 11 1:13-bk-13614
    Nov 4, 2013 Temporary Transit Service, Inc. 11 1:13-bk-13613
    Nov 4, 2013 Atlantic Express Coachways, Inc. 11 1:13-bk-13612
    Nov 4, 2013 Atlantic Paratrans, Inc. 11 1:13-bk-13611