Welcome to BusinessBankruptcies.com!

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

Seedan Real Estate Holding LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-44069
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-14

Updated

9-13-23

Last Checked

8-8-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2014
Last Entry Filed
Aug 7, 2014

Docket Entries by Year

Aug 7, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Seedan Real Estate Holding LLC Chapter 11 Plan - Small Business - due by 2/3/2015. Chapter 11 Small Business Disclosure Statement due by 2/3/2015. (mem) (Entered: 08/07/2014)
Aug 7, 2014 2 Deficient Filing Chapter 11: Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 8/7/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/7/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/7/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/7/2014. List of 20 Largest Unsecured Creditors due 8/7/2014. Small Business Balance Sheet due by 8/14/2014. Small Business Cash Flow Statement due by 8/14/2014. Small Business Statement of Operations due by 8/14/2014. Small Business Tax Return due by 8/14/2014. Summary of Schedules due 8/21/2014. Schedule A due 8/21/2014. Schedule B due 8/21/2014. Schedule D due 8/21/2014. Schedule E due 8/21/2014. Schedule F due 8/21/2014. Schedule G due 8/21/2014. Schedule H due 8/21/2014. Declaration on Behalf of a Corporation or Partnership schedule due 8/21/2014. List of Equity Security Holders due 8/21/2014. Statement of Financial Affairs due 8/21/2014. Incomplete Filings due by 8/21/2014. (mem) (Entered: 08/07/2014)
Aug 7, 2014 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 309153. (MM) (admin) (Entered: 08/07/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-44069
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Aug 7, 2014
Type
voluntary
Terminated
Dec 30, 2014
Updated
Sep 13, 2023
Last checked
Aug 8, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Congregation Imrei Yehudah

    Parties

    Debtor

    Seedan Real Estate Holding LLC
    6001 4th Ave
    Brooklyn, NY 11220
    KINGS-NY
    Tax ID / EIN: xx-xxx8720

    Represented By

    Seedan Real Estate Holding LLC
    PRO SE

    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 #
    Jul 27, 2023 178 East 56th ST LLC 7 1:2023bk42674
    Jul 18, 2023 Future Present Productions, LLC 11V 1:2023bk42510
    Jun 20, 2023 139-58th St LLC 11 1:2023bk42151
    Apr 12, 2023 MK Shore LLC 11V 1:2023bk41270
    Jul 27, 2022 345 Ovington LLC 7 1:2022bk41782
    Sep 18, 2020 V & D Wholesale, Inc. 7 1:2020bk43355
    Dec 20, 2019 Truck Repair of Brooklyn NY, Inc 7 1:2019bk47644
    Sep 17, 2019 Arjo Food Corp. 11 1:2019bk45574
    Jul 11, 2019 5505 Associates LLC 11 1:2019bk44264
    Jul 11, 2019 5507 Associates LLC 11 1:2019bk44265
    Feb 27, 2019 Truck Repair of Brooklyn New York, Inc. 11 1:2019bk41169
    Dec 7, 2017 Sunset Plumbing Supply, Inc 11 1:17-bk-46589
    Jun 1, 2017 MK Shore LLC 11 1:17-bk-42840
    May 19, 2017 Lucky Seven Deli, Inc 7 1:17-bk-42533
    Nov 10, 2011 Mead & Josipovich, Inc 7 1:11-bk-49518