Welcome to BusinessBankruptcies.com!

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

Thomas Boyland, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk42316
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-19

Updated

9-13-23

Last Checked

5-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2019
Last Entry Filed
Apr 18, 2019

Docket Entries by Quarter

Apr 18, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Thomas Boyland, LLC Chapter 11 Plan due by 8/16/2019. Disclosure Statement due by 8/16/2019. (tmg) (Entered: 04/18/2019)
Apr 18, 2019 Related Case: 19-42315-cec; 13 Marcus Garvey LLC; Pending (tmg) (Entered: 04/18/2019)
Apr 18, 2019 Judge Assigned Due to Related Case, Judge Reassigned. (tmg) (Entered: 04/18/2019)
Apr 18, 2019 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Israel, Joel (tmg) (Entered: 04/18/2019)
Apr 18, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 324439. (TG) (admin) (Entered: 04/18/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk42316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Apr 18, 2019
Type
voluntary
Terminated
Aug 8, 2019
Updated
Sep 13, 2023
Last checked
May 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brian Goldberg
    INTERNAL REVENUE SERVICE

    Parties

    Debtor

    Thomas Boyland, LLC
    4403 13th Ave
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx6330

    Represented By

    Thomas Boyland, LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Aug 2, 2023 East Service Road LLC 11 1:2023bk42765
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    May 13, 2020 13 Marcus Garvey LLC 11 1:2020bk42043
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 28, 2015 97 Grand Avenue LLC 7 1:15-bk-13367
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413
    Jan 31, 2012 Woodbury Development, LLC 11 1:12-bk-40652