Welcome to BusinessBankruptcies.com!

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

LLC 1989 3Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk47234
TYPE / CHAPTER
Voluntary / 11

Filed

12-19-18

Updated

3-31-24

Last Checked

1-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 20, 2018
Last Entry Filed
Dec 19, 2018

Docket Entries by Quarter

Dec 19, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by William X Zou on behalf of LLC 1989 3Ave LLC Chapter 11 Plan - Small Business - due by 06/17/2019. Chapter 11 Small Business Disclosure Statement due by 06/17/2019. (Zou, William) (Entered: 12/19/2018)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk47234
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Dec 19, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1989 Investment LLC
    255 Randolph Street LLC
    A&T Development LLC
    Chung Sum Cheng, Ji Juan Lin and ZLZ 33 Inc.
    Jiacheng Sun
    Jin Ming Real Estate Corp.
    Lydia zhili Wang
    MDZ LLC
    New York State Department of Taxation & Finance
    Spark Capital LLC
    Tang Capital Investment LLC
    Third Avenue SPE LLC
    Third Avenue SPE LLC
    Third Avenue SPE LLC
    Third Avenue SPE LLC
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LLC 1989 3Ave LLC
    87-10 Queens Blvd., 1st Floor
    87-10 Queens Blvd., 1st Floor
    Elmhurst, NY 11373
    OUTSIDE U. S.
    United States
    7186619562
    SSN / ITIN: xxx-xx-9999
    Tax ID / EIN: xx-xxx3632

    Represented By

    William X Zou
    136-20 38 Avenue
    Ste 10D
    Flushing, NY 11354
    (718) 661-9562
    Fax : (718) 661-2211
    Email: xfzou@aol.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 #
    Apr 5 114-08 Taipei Inc. 11 1:2024bk41481
    Dec 8, 2023 Jin Yuan Group LLC 11 1:2023bk44540
    Oct 2, 2023 MADARIPUR, LLC 11V 1:2023bk43559
    Jan 21, 2020 Clay Riverview LLC 11 1:2020bk40381
    Oct 31, 2018 10814 167th Street Corp. 7 1:2018bk46319
    Jul 2, 2018 International Security Institute, Inc. 7 1:2018bk43883
    May 2, 2018 Cristina Alzate 11 1:2018bk42595
    Jul 31, 2017 Columbia Lawrence Holdings 2 LLC 11 1:17-bk-43979
    Jul 31, 2017 Columbia Lawrence Holdings 1 LLC 11 1:17-bk-43978
    Jan 17, 2017 FPF Restaurant, Inc. 11 1:17-bk-40181
    Jan 19, 2016 RGT FOODS LLC 7 1:16-bk-40216
    Aug 18, 2014 Rwoy Rwoy, Inc. 7 1:14-bk-44228
    Feb 5, 2014 Flagship S B New York, LLC 11 1:14-bk-40531
    Feb 5, 2014 Flagship S B Amsterdam NY, LLC 11 1:14-bk-40530
    Dec 27, 2012 Amazon-M Construction Inc. 7 1:12-bk-48668