Welcome to BusinessBankruptcies.com!

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

MG 1226 Realty LLC werzberger

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk42121
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-19

Updated

9-13-23

Last Checked

5-3-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2019
Last Entry Filed
Apr 9, 2019

Docket Entries by Quarter

Apr 9, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Joshua R Bronstein on behalf of MG 1226 Realty LLC werzberger Chapter 11 Plan due by 08/7/2019. Disclosure Statement due by 08/7/2019. (Bronstein, Joshua) (Entered: 04/09/2019)
Apr 9, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-42121) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17839194. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/09/2019)
Apr 9, 2019 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, : schedules Fee Amount $31 Filed by Joshua R Bronstein on behalf of MG 1226 Realty LLC werzberger (Bronstein, Joshua) (Entered: 04/09/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk42121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 9, 2019
Type
voluntary
Terminated
Nov 18, 2019
Updated
Sep 13, 2023
Last checked
May 3, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Melize Yeshure Trust
    New York City Department of Finance

    Parties

    Debtor

    MG 1226 Realty LLC
    1226 41st Street
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx9736

    Represented By

    Joshua R Bronstein
    Law Offices of Joshua Bronstein
    114 Soundview Drive
    Port Washington, NY 11050
    516-698-0202
    Fax : 516-791-3470
    Email: jbrons5@yahoo.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 #
    Jan 10 Michael Israel LLC 11 1:2024bk40145
    Nov 15, 2023 Atlantic Grand Ventures, LLC, 11 1:2023bk44183
    Mar 29, 2023 Atlantic Grand Ventures, LLC. 11 1:2023bk41073
    Mar 23, 2023 2017 Holdings LLC. 11 1:2023bk40987
    Mar 8, 2023 1174 Mazel LLC 7 1:2023bk40790
    Feb 15, 2023 Throop Ventures LLC 11 1:2023bk40510
    Jan 17, 2023 Fulton Ventures LLC 11 1:2023bk40137
    Oct 9, 2022 Sherlock Estates LLC 11 1:2022bk42508
    Apr 27, 2022 Fulton Ventures LLC 11 1:2022bk40886
    Apr 27, 2022 Throop Ventures LLC 11 1:2022bk40884
    Dec 30, 2020 Home Comberation LLC 11 1:2020bk44441
    Jul 10, 2020 Online King LLC 11V 1:2020bk42591
    Aug 19, 2014 A 99 LLC 11 1:14-bk-44238
    Aug 19, 2014 667 East 34th Street Owners Corporation 11 1:14-bk-44237
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652