Welcome to BusinessBankruptcies.com!

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

Millwasp Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk44034
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-18

Updated

9-13-23

Last Checked

8-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 13, 2018
Last Entry Filed
Jul 12, 2018

Docket Entries by Quarter

Jul 12, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Mark R. Bernstein on behalf of Millwasp Realty LLC Chapter 11 Plan due by 11/9/2018. Disclosure Statement due by 11/9/2018. (Bernstein, Mark) (Entered: 07/12/2018)
Jul 12, 2018 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Mark R. Bernstein on behalf of Millwasp Realty LLC (Bernstein, Mark) (Entered: 07/12/2018)
Jul 12, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-44034) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16878124. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk44034
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jul 12, 2018
Type
voluntary
Terminated
Oct 16, 2020
Updated
Sep 13, 2023
Last checked
Aug 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    18-44034
    Antonio Attanasio
    Heather Ewig
    Internal Revenue Service
    Lyonel Eley
    NYC Department of FInance
    NYCTL 1998-2 Trust
    NYCTL 1998-2 Trust
    NYCTL 1998-2 Trust
    NYCTL 1998-2 Trust and The Bank of
    NYCTL 2016-A Trust
    NYCTL 2017-A Trust
    NYS TAX & FINANCE

    Parties

    Debtor

    Millwasp Realty LLC
    69-27 66th Road
    Middle Village, NY 11379
    QUEENS-NY
    Tax ID / EIN: xx-xxx4496

    Represented By

    Mark R. Bernstein
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Fax : (718) 797-5360
    Email: mbernstein@messer-law.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 11, 2023 YSF HOLDINGS LLC 7 1:2023bk43680
    Oct 11, 2023 LVS 76 Corporation 7 1:2023bk43684
    May 17, 2023 Sano Artisan Bakers, Ltd 11 1:2023bk41716
    Mar 10, 2021 G A V Rest. Corp. 11 1:2021bk40617
    Feb 7, 2019 RX Plus, LLC 11 1:2019bk40776
    Oct 11, 2018 Core Plumbing & Heating, LLC 7 1:2018bk45868
    Dec 13, 2017 Coliseum Gym, Inc. 11 1:2017bk46700
    Jun 14, 2017 Raj-Rod Inc., a/k/a Colesium Gym & Fitness Center, 11 1:17-bk-43103
    Jul 29, 2015 Nostrand Management Corp. 11 1:15-bk-43483
    Mar 12, 2014 Thew Holdings LLC 11 1:14-bk-41102
    Jul 1, 2013 Lake Charles Retail Development LLC 11 1:13-bk-44093
    Jun 21, 2013 Millwasp Realty LLC 11 1:13-bk-43811
    Jun 13, 2012 Christopher Tscherne & Associates, Inc 11 1:12-bk-44381
    Aug 5, 2011 ADD TRADING INC. 11 1:11-bk-46776
    Jun 28, 2011 NEMRAH REALTY CORPORATION, INC 11 1:11-bk-45591