Welcome to BusinessBankruptcies.com!

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

Sterling Place Development LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42163
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-24

Updated

6-9-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 28, 2024
Last Entry Filed
May 27, 2024

Docket Entries by Week of Year

May 23 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Sterling Place Development LLC Chapter 11 Plan due by 9/20/2024. Disclosure Statement due by 9/20/2024. (jjf) (Entered: 05/23/2024)
May 23 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/23/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/23/2024. 20 Largest Unsecured Creditors due 5/23/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/23/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/23/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/23/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/6/2024. Schedule A/B due 6/6/2024. Schedule D due 6/6/2024. Schedule E/F due 6/6/2024. Schedule G due 6/6/2024. Schedule H due 6/6/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/6/2024. List of Equity Security Holders due 6/6/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/6/2024. Incomplete Filings due by 6/6/2024. (jjf) (Entered: 05/23/2024)
May 23 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10333575. (JF) (admin) (Entered: 05/23/2024)
May 24 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 6/20/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 6/7/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sterling Place Development LLC) (nwh) (Entered: 05/24/2024)
May 24 4 Order Scheduling Initial Case Management Conference. Signed on 5/24/2024. Status hearing to be held on 7/19/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (jag) (Entered: 05/24/2024)
May 24 5 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/1/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 05/24/2024)
May 26 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/25/2024. (Admin.) (Entered: 05/26/2024)
May 27 7 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/26/2024. (Admin.) (Entered: 05/27/2024)
May 27 8 BNC Certificate of Mailing with Notice/Order Notice Date 05/26/2024. (Admin.) (Entered: 05/27/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 23, 2024
Type
voluntary
Updated
Jun 9, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wilmington Trust National Association,

    Parties

    Debtor

    Sterling Place Development LLC
    1337 Sterling Place
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx5576

    Represented By

    Sterling Place Development LLC
    PRO SE

    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 #
    Jun 18 162 Utica Ave, Inc. 11 1:2024bk42567
    May 14 Vera's SFFH 228 Albany Avenue LLC 7 1:2024bk42012
    Mar 13 244 Albany LLC 11V 1:2024bk41099
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Sep 14, 2023 244 Albany LLC 7 1:2023bk43274
    Sep 7, 2023 ST JOHNS RESIDENCE LLC 11 1:2023bk43194
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Jul 16, 2020 W133 Owner LLC 11 1:2020bk42637
    Mar 2, 2017 Milord Jean-Gilles Fritz Francois LLC 11 1:17-bk-40983
    Nov 3, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-44964
    Jul 27, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-43302
    Jun 28, 2016 Albany Deli and Meat Corp. 11 1:16-bk-42878
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798