Welcome to BusinessBankruptcies.com!

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

SML Realty, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-46717
TYPE / CHAPTER
Voluntary / 11

Filed

11-8-13

Updated

9-13-23

Last Checked

11-11-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2013
Last Entry Filed
Nov 8, 2013

Docket Entries by Year

Nov 8, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Kevin J Nash on behalf of SML Realty, LLC Chapter 11 Plan due by 03/10/2014. Disclosure Statement due by 03/10/2014. (Nash, Kevin) (Entered: 11/08/2013)
Nov 8, 2013 Receipt of Voluntary Petition (Chapter 11)(1-13-46717) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11857055. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-46717
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Nov 8, 2013
Type
voluntary
Terminated
May 26, 2015
Updated
Sep 13, 2023
Last checked
Nov 11, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Mark A. Slama, Esq.
    NYC Dept of Tax and Finance
    NYS Dept of Taxation
    Wells Fargo Bank

    Parties

    Debtor

    SML Realty, LLC
    c/o Marie Carlino
    19 Castor Place
    Staten Island, NY 10312
    RICHMOND-NY
    Tax ID / EIN: xx-xxx8230

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212) 301-6944
    Fax : (212) 422-6836
    Email: KNash@gwfglaw.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 20 119 Boulder Street, LLC 11 1:2024bk41181
    Feb 23, 2023 HOME RELIEF LLC 11 1:2023bk40617
    Apr 10, 2019 Upstate Physician Services, PC 11 1:2019bk42125
    Apr 10, 2019 Upstate Physician Services, PC 11 1:2019bk10841
    Feb 15, 2019 Shela Rogers LLC 11 1:2019bk40923
    Jul 21, 2018 Richmond Emporium, Inc. 11 1:2018bk44203
    May 15, 2017 Certo's Pork Store, Inc. 11 1:17-bk-42426
    Jan 28, 2016 FSB Development Corp. 11 1:16-bk-40360
    Jul 21, 2015 Thriftway Rossville Card Corp. 11 1:15-bk-43281
    Sep 9, 2014 White Rose Inc. 11 1:14-bk-12097
    Jun 28, 2013 E.B. Realty Holding Corp 11 1:13-bk-44047
    Jun 28, 2013 TM Real Estate Holding LLC 11 1:13-bk-44046
    Jun 28, 2013 A.E.T. Realty Holding Corp. 11 1:13-bk-44043
    Jun 28, 2013 Richmond Valley Plaza LLC 11 1:13-bk-44040
    Oct 14, 2011 Central Park East Estates, Inc. 7 1:11-bk-48716