Welcome to BusinessBankruptcies.com!

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

Nuvo Tower LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk41444
TYPE / CHAPTER
Voluntary / 11

Filed

6-22-22

Updated

10-22-23

Last Checked

7-18-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2022
Last Entry Filed
Jun 22, 2022

Docket Entries by Month

Jun 22, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Robert L Rattet on behalf of Nuvo Tower LLC Chapter 11 Plan due by 10/20/2022. Disclosure Statement due by 10/20/2022. (Rattet, Robert) (Entered: 06/22/2022)
Jun 22, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-41444) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20869893. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/22/2022)
Jun 22, 2022 2 Statement Corporate Disclosure Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Robert L Rattet on behalf of Nuvo Tower LLC (Rattet, Robert) (Entered: 06/22/2022)
Jun 22, 2022 3 Application to Employ Davidoff Hutcher & Citron LLP As Attorneys for the Debtor Filed by Robert L Rattet on behalf of Nuvo Tower LLC. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Affidavit of Disinterestedness # 3 Exhibit Declaration Regarding Payment of Third Party Retainer) (Rattet, Robert) (Entered: 06/22/2022)
Jun 22, 2022 4 Declaration Filed by Robert L Rattet on behalf of Nuvo Tower LLC (Rattet, Robert) (Entered: 06/22/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk41444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 22, 2022
Type
voluntary
Terminated
Oct 17, 2023
Updated
Oct 22, 2023
Last checked
Jul 18, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    22-41444
    Bayport Funding, LLC
    Chase Card Services
    Chase Card Services
    City of New York
    Corporation Counsel
    Craig Stuart Lanza, Esq.
    Craig Stuart Lanza, Esq.
    Internal Revenue Service
    New York State Department of Taxation & Finance
    Nunez-Urueta Architecture
    NYC Dept. of Finance
    NYC Law Dept.
    NYS Dept. of Taxation & Finance
    Office of the United States Trustee
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nuvo Tower LLC
    2112 Coney Island Avenue
    Brooklyn, NY 11223
    KINGS-NY
    Tax ID / EIN: xx-xxx3216

    Represented By

    Robert L Rattet
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    New York, NY 10158
    212-557-7200
    Email: rlr@dhclegal.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 #
    Mar 13 LLM Internet Inc. 7 1:2024bk41108
    Dec 20, 2023 Web Gourmet Corp 7 1:2023bk44718
    Jun 9, 2023 Azar Boujaran-Ghomi DDS P.C. 11 1:2023bk42065
    Feb 2, 2023 LLM Internet, Inc. 11 1:2023bk40371
    May 20, 2015 Prime Six Inc. 11 1:15-bk-42334
    Oct 15, 2014 Liberty Towers Realty I, LLC 11 1:14-bk-45189
    Oct 15, 2014 Liberty Towers Realty LLC 11 1:14-bk-45187
    Sep 18, 2014 McDonald Station, Inc. 7 3:14-bk-29099
    Sep 18, 2013 7 Waterfront Property LLC 11 1:13-bk-45658
    Jul 16, 2013 New York Double Inc. 11 1:13-bk-44343
    Dec 11, 2012 The 2086 Coney Island Avenue Corp. 11 1:12-bk-48358
    Nov 8, 2012 AMK Realty LLC 11 1:12-bk-47780
    Apr 3, 2012 L.P. Julian Realty LLC 11 1:12-bk-42453
    Jan 27, 2012 Rich-Nich Realty LLC 11 1:12-bk-40505
    Aug 9, 2011 Dunbar Tower LLC 11 1:11-bk-46852