Welcome to BusinessBankruptcies.com!

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

Uriel Property Management LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk74065
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-19

Updated

9-13-23

Last Checked

6-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2019
Last Entry Filed
Jun 4, 2019

Docket Entries by Quarter

Jun 4, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Uriel Property Management LLC Chapter 11 Plan due by 10/2/2019. Disclosure Statement due by 10/2/2019. (rom) (Entered: 06/04/2019)
Jun 4, 2019 Prior Filing Case Number(s): 10-71302-dte Dismissed: 05/14/2010; 19-73466-las Case to be dismissed (rom) (Entered: 06/04/2019)
Jun 4, 2019 Judge Assigned Due to Prior Filing, Judge Reassigned. (rom) (Entered: 06/04/2019)
Jun 4, 2019 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/4/2019. 20 Largest Unsecured Creditors due 6/4/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/4/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/4/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/4/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/18/2019. Schedule A/B due 6/18/2019. Schedule D due 6/18/2019. Schedule E/F due 6/18/2019. Schedule G due 6/18/2019. Schedule H due 6/18/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/18/2019. List of Equity Security Holders due 6/18/2019. Statement of Financial Affairs Non-Ind Form 207 due 6/18/2019. Incomplete Filings due by 6/18/2019. (rom) (Entered: 06/04/2019)
Jun 4, 2019 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counselHearing scheduled for 7/11/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 6/18/2019. (rom) (Entered: 06/04/2019)
Jun 4, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 260391. (RM) (admin) (Entered: 06/04/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk74065
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jun 4, 2019
Type
voluntary
Terminated
Sep 5, 2019
Updated
Sep 13, 2023
Last checked
Jun 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    WELLS FARGO

    Parties

    Debtor

    Uriel Property Management LLC
    515 Oakland Ave
    Cedarhurst, NY 11516
    NASSAU-NY
    Tax ID / EIN: xx-xxx4584

    Represented By

    Uriel Property Management LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25, 2022 Sunflower Amsterdam, LLC 11V 1:2022bk10368
    Mar 6, 2020 640 Derby Ave Corp 7 8:2020bk71466
    May 13, 2019 Uriel Property Management 11 8:2019bk73466
    Dec 4, 2018 640 Derby Ave Corp 7 8:2018bk78159
    Dec 26, 2017 Seahawk Portfolio LLC 11 3:2017bk44724
    Dec 26, 2017 Mariners Portfolio LLC 11 3:2017bk44723
    Dec 26, 2017 WA Portfolio LLC 11 3:2017bk44722
    Dec 26, 2017 Olympia Office LLC 11 3:2017bk44721
    Nov 28, 2016 Seahawk Portfolio LLC 11 8:16-bk-75517
    Nov 28, 2016 Mariners Portfolio LLC 11 8:16-bk-75516
    Nov 28, 2016 WA Portfolio LLC 11 8:16-bk-75515
    Oct 20, 2016 Olympia Office LLC 11 8:16-bk-74892
    Jan 7, 2013 72 Albany Avenue Realty LLC 11 8:13-bk-70086
    Oct 16, 2012 72 Albany Avenue Realty LLC 11 8:12-bk-76218
    Sep 15, 2011 East Harlem Property Holdings, LP 11 1:11-bk-14368