Welcome to BusinessBankruptcies.com!

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

Starr Forty Six LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44382
TYPE / CHAPTER
Voluntary / 7

Filed

11-30-23

Updated

3-24-24

Last Checked

12-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 3, 2023

Docket Entries by Week of Year

Nov 30, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by Starr Forty Six LLC Filed via Electronic Dropbox (jjf) (Entered: 11/30/2023)
Nov 30, 2023 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 1/8/2024 at 09:00 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 11/30/2023)
Nov 30, 2023 4 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 11/30/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/30/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/30/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/30/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/14/2023. Schedule A/B due 12/14/2023. Schedule D due 12/14/2023. Schedule E/F due 12/14/2023. Schedule G due 12/14/2023. Schedule H due 12/14/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/14/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/14/2023. Incomplete Filings due by 12/14/2023. (jjf) (Entered: 11/30/2023)
Dec 3, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023)
Dec 3, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44382
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Nov 30, 2023
Type
voluntary
Terminated
Mar 20, 2024
Updated
Mar 24, 2024
Last checked
Dec 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    VICTORIA CAPITAL TRUST

    Parties

    Debtor

    Starr Forty Six LLC
    670 Myrtle Ave
    Suite 420
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx9892

    Represented By

    Starr Forty Six LLC
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    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