Welcome to BusinessBankruptcies.com!

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

The 105-31 150th Street Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40875
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-23

Updated

3-31-24

Last Checked

4-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2023
Last Entry Filed
Mar 19, 2023

Docket Entries by Month

Mar 15, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Richard F Artura on behalf of The 105-31 150th Street Realty LLC Chapter 11 Plan - Small Business - due by 09/11/2023. Chapter 11 Small Business Disclosure Statement due by 09/11/2023. (Attachments: # 1 2017 Pre-Petition statement) (Artura, Richard) (Entered: 03/15/2023)
Mar 15, 2023 2 Affidavit Re: Pursuant to Local Rule 1007-4 Filed by Richard F Artura on behalf of The 105-31 150th Street Realty LLC (Artura, Richard) (Entered: 03/15/2023)
Mar 15, 2023 3 Balance Sheet for Small Business Filed by Richard F Artura on behalf of The 105-31 150th Street Realty LLC (Artura, Richard) (Entered: 03/15/2023)
Mar 15, 2023 4 Statement Business Income and Expenses Filed by Richard F Artura on behalf of The 105-31 150th Street Realty LLC (Artura, Richard) (Entered: 03/15/2023)
Mar 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40875) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21476282. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/15/2023)
Mar 16, 2023 5 Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/15/2023. Small Business Cash Flow Statement due by 3/22/2023. Small Business Statement of Operations due by 3/22/2023. Small Business Tax Return due by 3/22/2023. Incomplete Filings due by 3/29/2023. (drk) (Entered: 03/16/2023)
Mar 16, 2023 6 Meeting of Creditors 341(a) meeting to be held on 4/24/2023 at 10:00 AM at Teleconference - Brooklyn. (drk) (Entered: 03/16/2023)
Mar 19, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/18/2023. (Admin.) (Entered: 03/19/2023)
Mar 19, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/18/2023. (Admin.) (Entered: 03/19/2023)
Mar 19, 2023 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/18/2023. (Admin.) (Entered: 03/19/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40875
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    David Taus
    Gesiye Vatvowei
    Greenway Commercial
    Leonardo Arrieta
    NYC Dept of Finance
    The Law Office of

    Parties

    Debtor

    The 105-31 150th Street Realty LLC
    59 Fairway Drive
    Hempstead, NY 11550
    QUEENS-NY
    Tax ID / EIN: xx-xxx8247

    Represented By

    Richard F Artura
    Phillips, Artura & Cox
    165 South Wellwood Avenue
    Lindenhurst, NY 11757
    (631) 226-2100
    Fax : (631) 226-2160
    Email: bankruptcy@pwqlaw.com

    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 #
    Jan 8 Hempstead Gardens Landscaping Corp. 7 8:2024bk70086
    Mar 30, 2023 Hempstead Gardens Landscaping Corp 7 8:2023bk71098
    Dec 4, 2018 Holly Pro Renovation LLC 7 8:2018bk78172
    Oct 24, 2018 Teara LLC parent case 11 1:2018bk12400
    Oct 24, 2018 BP Liquor LLC parent case 11 1:2018bk12399
    Oct 24, 2018 Top Key LLC parent case 11 1:2018bk12398
    Oct 24, 2018 NSC of West Hempstead, LLC parent case 11 1:2018bk12397
    Oct 24, 2018 NSC Realty Holdings LLC parent case 11 1:2018bk12396
    Oct 24, 2018 National Wholesale Liquidators of Lodi, Inc. parent case 11 1:2018bk12395
    Oct 24, 2018 NSC Wholesale Holdings LLC 11 1:2018bk12394
    Oct 23, 2018 Caribbean Real Estate Holdings, Inc 11 8:2018bk77164
    May 2, 2018 Blackwater Development, Inc. 7 8:2018bk73002
    Jul 24, 2017 215 Hempstead Realty Corp. 11 8:17-bk-74474
    Feb 10, 2017 215 Hempstead Realty Corp. 11 8:17-bk-70755
    Oct 14, 2016 Cheetah Auto Collision 11 8:16-bk-74755