Welcome to BusinessBankruptcies.com!

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

St Clair Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-46559
TYPE / CHAPTER
N/A / 11

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2011
Last Entry Filed
Jul 31, 2011

Docket Entries by Year

Jul 28, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Karamvir Dahiya on behalf of St Clair Realty LLC Chapter 11 Plan due by 11/25/2011. Disclosure Statement due by 11/25/2011. (Dahiya, Karamvir) (Entered: 07/28/2011)
Jul 28, 2011 Receipt of Voluntary Petition (Chapter 11)(1-11-46559) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8935505. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/28/2011)
Jul 28, 2011 2 Corporate Resolution Filed by Karamvir Dahiya on behalf of St Clair Realty LLC (Dahiya, Karamvir) Modified on 7/29/2011 (pgm). (Entered: 07/28/2011)
Jul 28, 2011 3 Deficient Filing Chapter 11: Verification of Mailing Matrix due by 7/28/2011. Statement Pursuant to LR1073-2b due by 8/11/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 8/11/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 8/11/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/11/2011. Summary of Schedules due 8/11/2011. Schedule A due 8/11/2011. Schedule B due 8/11/2011. Schedule D due 8/11/2011. Schedule E due 8/11/2011. Schedule F due 8/11/2011. Schedule G due 8/11/2011. Schedule H due 8/11/2011. Declaration on Behalf of a Corporation or Partnership schedule due 8/11/2011. List of Equity Security Holders due 8/11/2011. Statement of Financial Affairs due 8/11/2011. Incomplete Filings due by 8/11/2011. (pgm) (Entered: 07/29/2011)
Jul 29, 2011 Judge Joel Rosenthal removed from the case due to Related Case 10-51846-jf, Judge Reassigned. Judge Jerome Feller added to the case. (dbb) (Entered: 07/29/2011)
Jul 29, 2011 4 Meeting of Creditors 341(a) meeting to be held on 9/6/2011 at 09:30 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (pgm) (Entered: 07/29/2011)
Jul 29, 2011 5 Notice of Appearance and Request for Notice Filed by Bonnie Pollack on behalf of New York Community Bank (Attachments: # 1 Affidavit of Service) (Pollack, Bonnie) (Entered: 07/29/2011)
Jul 31, 2011 6 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 7 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 8 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-46559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Jul 28, 2011
Terminated
May 30, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mirafora Costa as
    N Saint Clair Restaurant
    New York Community Bank
    New York Community Bank

    Parties

    Debtor

    St Clair Realty LLC
    294 Atlantic Avenue
    Brooklyn, NY 11201-5890
    Tax ID / EIN: xx-xxx3950

    Represented By

    Karamvir Dahiya
    Dahiya Law Offices, LLC
    350 Broadway
    Suite 412
    New York, NY 10013
    (212)766-8000
    Fax : (212)766-8001
    Email: karam@bankruptcypundit.com

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2023 Shen Beauty, LLC 7 1:2023bk44502
    Oct 17, 2023 1600 Broadway 21G LLC 7 1:2023bk43754
    Jul 5, 2023 829 Keystone Management, LLC 7 1:2023bk42385
    Jun 15, 2023 Pirk Smith LLC 11 1:2023bk42124
    Dec 29, 2022 Bon Worth Holdings, Inc. 11 1:2022bk43213
    Feb 21, 2022 Dyce-Marks Realty LLC 7 1:2022bk40307
    Aug 24, 2021 Brain Energy Holdings LLC 11 1:2021bk42150
    Mar 2, 2021 The Pixel Academy LLC 7 1:2021bk40538
    Sep 10, 2020 210 Joralemon Bakery, LLC parent case 11 1:2020bk12128
    Sep 5, 2019 Dyce-Marks Realty LLC 11 1:2019bk45320
    Apr 10, 2019 Juan Alfaro Design, Inc. 11 1:2019bk42177
    Feb 6, 2019 Hampton Bay Manor, LLC 11 1:2019bk40749
    Aug 9, 2018 Dyce-Marks Realty LLC 11 1:2018bk44613
    Oct 10, 2017 CytexOne Hospitality LLC parent case 7 1:17-bk-12834
    Oct 24, 2013 Seabird Inc. 7 1:13-bk-46368