Welcome to BusinessBankruptcies.com!

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

SWJ Management LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-12123
TYPE / CHAPTER
Voluntary / 11

Filed

6-28-13

Updated

9-13-23

Last Checked

7-1-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2013
Last Entry Filed
Jun 28, 2013

Docket Entries by Year

Jun 28, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 10/28/2013, Disclosure Statement due by 10/28/2013, Initial Case Conference due by 7/29/2013, Filed by David Carlebach of Law Offices of David Carlebach, Esq. on behalf of SWJ Management LLC. (Attachments: # 1 Creditor Matrix List) (Carlebach, David) (Entered: 06/28/2013)
Jun 28, 2013 Receipt of Voluntary Petition (Chapter 11)(13-12123) [misc,824] (1213.00) Filing Fee. Receipt number 9482817. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/28/2013)
Jun 28, 2013 Judge Allan L. Gropper added to the case. (Porter, Minnie). (Entered: 06/28/2013)
Jun 28, 2013 Case Related to Case Number: 12-14085, Ridgewood Realty of L.I. (Porter, Minnie). (Entered: 06/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-12123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Allan L. Gropper
Chapter
11
Filed
Jun 28, 2013
Type
voluntary
Terminated
Sep 9, 2013
Updated
Sep 13, 2023
Last checked
Jul 1, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    SWJ Management LLC
    215 West 104th Street
    New York, NY 10025
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0515

    Represented By

    David Carlebach
    Law Offices of David Carlebach, Esq.
    40 Exchange Place
    Suite 1306
    New York, NY 10005
    (212) 785-3041
    Fax : (646) 355-1916
    Email: david@carlebachlaw.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 28, 2020 203 W 107th Street LLC 11 1:2020bk12960
    Dec 28, 2020 230 W 107th Street LLC parent case 11 1:2020bk12964
    Dec 28, 2020 210 W 107th Street LLC parent case 11 1:2020bk12961
    Dec 28, 2020 220 W 107th Street LLC parent case 11 1:2020bk12963
    Feb 15, 2019 New Generation Hair Design Corp 11 1:2019bk10481
    Jan 20, 2019 COLUMBUS VILLAGE LLC 11 1:2019bk10171
    Oct 4, 2018 FIKA Columbus Circle LLC parent case 11 1:2018bk13034
    Oct 4, 2018 FIKA 1331 Lexington LLC parent case 11 1:2018bk13033
    Oct 4, 2018 FIKA 600 Lexington LLC parent case 11 1:2018bk13032
    Aug 14, 2018 Jackson Overlook Corp. 11 1:2018bk12465
    Aug 29, 2016 Broadway Specialty Food, Inc. parent case 11 1:16-bk-12490
    Mar 6, 2013 Three Easy Pieces, LLC 7 1:13-bk-10674
    Dec 11, 2012 Rooftop Management LLC 7 1:12-bk-14847
    Nov 9, 2012 Tribecka, LLC 7 1:12-bk-14564
    Sep 13, 2011 Infinity Resources Corporation 11 1:11-bk-14309