Welcome to BusinessBankruptcies.com!

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

Park Place Realty Ventures 2 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk43177
TYPE / CHAPTER
Voluntary / 11

Filed

12-22-22

Updated

9-13-23

Last Checked

1-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Month

Dec 22, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Ilevu Yakubov on behalf of Park Place Realty Ventures 2 LLC Chapter 11 Plan due by 04/21/2023. Disclosure Statement due by 04/21/2023. (Attachments: # 1 Corporate Resolution # 2 1073b Statement) (Yakubov, Ilevu) (Entered: 12/22/2022)
Dec 22, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-43177) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21292196. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/22/2022)
Dec 22, 2022 2 List of Creditors Filed by Ilevu Yakubov on behalf of Park Place Realty Ventures 2 LLC (Yakubov, Ilevu) (Entered: 12/22/2022)
Dec 22, 2022 3 Declaration Filed by Ilevu Yakubov on behalf of Park Place Realty Ventures 2 LLC (Yakubov, Ilevu) (Entered: 12/22/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk43177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Dec 22, 2022
Type
voluntary
Terminated
May 9, 2023
Updated
Sep 13, 2023
Last checked
Jan 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruche Mechanical Corp.
    Citi Painting Services Inc.
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Dayael Hunter
    Expert 1 Electric Inc.
    Fatoumata Diallo
    Florence Duah
    Hardy Cox
    Internal Revenue Service
    NY State Department of Tax & Finance
    NY Tower Capital LLC
    NY Tower Capital LLC
    NYC Department of Finance
    NYC Environmental Protection
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Park Place Realty Ventures 2 LLC
    670 Myrtle Avenue
    Brooklyn, NY 11205
    KINGS-NY

    Represented By

    Ilevu Yakubov
    Jacobs PC
    595 Madison Ave FL 39
    New York, NY 10022
    718-772-8704
    Fax : 718-255-8595
    Email: leo@jacobspc.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 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659