Welcome to BusinessBankruptcies.com!

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

PR Brooklyn 34 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44187
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-23

Updated

3-31-24

Last Checked

12-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 19, 2023

Docket Entries by Week of Year

Nov 15, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of PR Brooklyn 34 LLC Chapter 11 Plan due by 03/14/2024. Disclosure Statement due by 03/14/2024. (Nash, Kevin) (Entered: 11/15/2023)
Nov 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44187) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22137803. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/15/2023)
Nov 16, 2023 The above case is related to Case Number(s) 23-42367-jmm, 1777 Homes LLC (nwh) (Entered: 11/16/2023)
Nov 16, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/15/2023. 20 Largest Unsecured Creditors due 11/15/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/15/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/29/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/29/2023. Schedule A/B due 11/29/2023. Schedule C due 11/29/2023. Schedule D due 11/29/2023. Schedule E/F due 11/29/2023. Schedule G due 11/29/2023. Schedule H due 11/29/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/29/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/29/2023. Incomplete Filings due by 11/29/2023. (las) (Entered: 11/16/2023)
Nov 16, 2023 3 Notice of Appearance and Request for Notice Filed by Gregory J. Sanda on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of HOF I Grantor Trust 5 (Sanda, Gregory) (Entered: 11/16/2023)
Nov 19, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/18/2023. (Admin.) (Entered: 11/19/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44187
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Nov 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23-44187
    D.B. Demolition Inc.
    Eastern Capital Group LLC
    Ideal Streel Supply Corp.
    Internal Revenue Service
    J&J Abatement Corp.
    Live Lion Security LLC
    MPI Plumbing Corp.
    Nakos NYC Construction LLC
    NYC Bureau of Highway Operations
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    NYC Dep't of Finance
    There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PR Brooklyn 34 LLC
    4019 14th Avenue
    Brooklyn, NY 11218
    KINGS-NY
    Tax ID / EIN: xx-xxx0185

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue, 12th Floor
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: knash@gwfglaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 COLORADO USA INC. Colorado USA, INC. 7 1:2024bk41157
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Aug 23, 2023 Memphis Portfolio LLC 11 2:2023bk24185
    Jul 5, 2023 1777 Homes LLC 11 1:2023bk42367
    Apr 4, 2023 1427 43 St LLC parent case 11 1:2023bk41160
    Jan 26, 2023 222 Westervelt Ave LLC 11 1:2023bk40260
    Sep 13, 2022 WIFI CONSTRUCTION LLC 7 1:2022bk42183
    Jun 9, 2021 Cincinnati Terrace Associates, LLC 11 1:2021bk41548
    Jun 25, 2020 4202 Partners LLC 11 1:2020bk42438
    Mar 13, 2019 Green Builders 2020, LLC 11 1:2019bk41478
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 5, 2013 1323 Sutter LLC 11 1:13-bk-47286
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413