Welcome to BusinessBankruptcies.com!

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

Van Siclin Properties LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk12167
TYPE / CHAPTER
Voluntary / 11

Filed

7-18-18

Updated

9-13-23

Last Checked

8-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2018
Last Entry Filed
Jul 19, 2018

Docket Entries by Quarter

Jul 18, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 11/15/2018, Disclosure Statement due by 11/15/2018, Initial Case Conference due by 8/17/2018, Filed by Anele Nwanyanwu of Anele & Associates on behalf of Van Siclin Properties LLC. (Nwanyanwu, Anele) (Entered: 07/18/2018)
Jul 19, 2018 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 07/19/2018)
Jul 19, 2018 Deficiencies Set: Schedule A/B due 8/1/2018. Schedule D due 8/1/2018. Schedule E/F due 8/1/2018. Schedule G due 8/1/2018. Schedule H due 8/1/2018. Summary of Assets and Liabilities due 8/1/2018. Statement of Financial Affairs due 8/1/2018. Atty Disclosure State. due 8/1/2018. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 8/1/2018. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 8/1/2018. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 8/1/2018, (Porter, Minnie). (Entered: 07/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk12167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Jul 18, 2018
Type
voluntary
Terminated
Jan 7, 2019
Updated
Sep 13, 2023
Last checked
Aug 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Jeffrey A. Kosterich, LLC

    Parties

    Debtor

    Van Siclin Properties LLC
    225 Broadway
    New York, NY 10007
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4998

    Represented By

    Anele Nwanyanwu
    Anele & Associates
    33 Main Street, 2nd Floor
    P.O. Box 146
    Hempstead, NY 11550
    (516) 565-2004
    Fax : (516) 565-2006
    Email: irenenn@optonline.net

    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 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 2323 Delgany Street Tenant LLC parent case 11 2:2023bk19924
    Nov 6, 2023 8305 Sunset Boulevard HQ LLC parent case 11 2:2023bk20179
    Aug 11, 2023 Linkup Media Group of Companies inc. 7 1:2023bk11284
    Oct 20, 2022 Belmont Twin, LLC 11 1:2022bk42605
    Jul 19, 2021 U Tea NYC01 Corp. 7 1:2021bk11317
    Mar 25, 2021 Prodigy Shorewood Master Rep Fund LLC- 1400 N. Orl parent case 7 1:2021bk10617
    Mar 25, 2021 Prodigy Shorewood Master Rep Fund LLC- 1234 W Rand parent case 7 1:2021bk10613
    Mar 25, 2021 Prodigy Shorewood Domestic Feeder Rep Fund LLC parent case 7 1:2021bk10615
    Mar 25, 2021 Prodigy Shorewood Domestic Feeder Rep Fund LLC parent case 7 1:2021bk10618
    Mar 25, 2021 1400 N Orleans Realty Associates LLC parent case 7 1:2021bk10616
    Mar 25, 2021 1234 W. Randolph Realty Associates LLC parent case 7 1:2021bk10612
    Mar 25, 2021 1234 W Randolph Newco, Inc. parent case 7 1:2021bk10614
    Mar 25, 2021 Prodigy Network, LLC 7 1:2021bk10622
    Aug 25, 2016 15 John Corp. 7 1:16-bk-12453
    Apr 2, 2013 Brinng Inc 11 1:13-bk-11018