Welcome to BusinessBankruptcies.com!

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

Leeber Realty LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23094
TYPE / CHAPTER
Voluntary / 11

Filed

7-17-18

Updated

9-13-23

Last Checked

8-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2018
Last Entry Filed
Jul 17, 2018

Docket Entries by Quarter

Jul 17, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 11/14/2018, Disclosure Statement due by 11/14/2018, Initial Case Conference due by 8/16/2018, Filed by Joseph J. Haspel on behalf of Leeber Realty LLC. (Haspel, Joseph) (Entered: 07/17/2018)
Jul 17, 2018 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Joseph J. Haspel on behalf of Leeber Realty LLC. (Haspel, Joseph) (Entered: 07/17/2018)
Jul 17, 2018 Receipt of Voluntary Petition (Chapter 11)(18-23094) [misc,824] (1717.00) Filing Fee. Receipt number 12677293. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/17/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk23094
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jul 17, 2018
Type
voluntary
Terminated
Jun 2, 2020
Updated
Sep 13, 2023
Last checked
Aug 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Flushing Bank
    Greenberg Freeman LLP
    Greenberg Freeman LLP
    Jaspan Schlesinger LLP
    Jaspen Schlesinger LLP
    State Contracting Corp. of NY
    Zarin & Steinmetz

    Parties

    Debtor

    Leeber Realty LLC
    21 Route 59
    Nyack, NY 10960
    ROCKLAND-NY

    Represented By

    Joseph J. Haspel
    1 West Main Street
    Goshen, NY 10924
    (845) 694-4409
    Fax : 866-857-1340
    Email: jhaspel@haspellaw.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 The Ryal Schuyler, LLC 11 7:2024bk22041
    Aug 10, 2023 1105 Winthrop Street LLC 11 1:2023bk42860
    Jun 13, 2023 Oh So Jazzy LLC 11 7:2023bk22451
    Oct 12, 2022 Titi's Island Cuisine LLC 7 7:2022bk22766
    Apr 12, 2020 Pie Lady & Son Inc. 7 7:2020bk22473
    May 17, 2019 Recreational Acreage Exchange LTD. 11 7:2019bk23002
    Apr 2, 2019 BV Grill Nyack, LLC 7 7:2019bk22738
    Jan 22, 2018 Nadav Property's LLC 11 8:2018bk70455
    Oct 3, 2017 Meto Services LLC 11 8:17-bk-76072
    Oct 3, 2017 Nadav Property's LLC 11 8:17-bk-76071
    May 10, 2016 Genesis BBQ USA, LLC 7 7:16-bk-22639
    Jan 21, 2014 53 Burd Corp 11 7:14-bk-22076
    Jun 20, 2013 Rockland Parent-Child Center Inc. 7 7:13-bk-22984
    May 29, 2013 Oscar Dog Restaurant LLC 11 7:13-bk-22835
    Jun 26, 2012 53 Burd Corp 11 7:12-bk-23185