Welcome to BusinessBankruptcies.com!

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

W133 Owner LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk42637
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-20

Updated

9-13-23

Last Checked

8-11-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2020
Last Entry Filed
Jul 16, 2020

Docket Entries by Quarter

Jul 16, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717. Filed by Bruce Weiner on behalf of W133 Owner LLC Chapter 11 Plan due by 11/13/2020. Disclosure Statement due by 11/13/2020. (Weiner, Bruce) (Entered: 07/16/2020)
Jul 16, 2020 Receipt of Voluntary Petition (Chapter 11)(1-20-42637) [misc,volp11a] (1717.00) Filing Fee. Receipt number 19408157. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/16/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk42637
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jul 16, 2020
Type
voluntary
Terminated
Apr 26, 2022
Updated
Sep 13, 2023
Last checked
Aug 11, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aaron Belson
    Aylie Aries
    Con ed
    Harlem 133 Lender LLC
    Harlem 133 Lender, LLC
    HLD
    Joseph J. Tuso, Esq.
    Marans Weisz and Newman
    OMG
    Rab N. Nalavala, Esq
    Seiden and Schein
    Solomon Engineering
    Trevian Capital
    Trevion
    Verizon

    Parties

    Debtor

    W133 Owner LLC
    884 Eastern Parkway
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx9283

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    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 #
    Mar 13 244 Albany LLC 11V 1:2024bk41099
    Feb 14 803 EP LLC 7 1:2024bk40676
    Sep 14, 2023 244 Albany LLC 7 1:2023bk43274
    Jun 20, 2023 1498 President LLC 7 1:2023bk42154
    Mar 30, 2022 One And One Holdings LLC 11 1:2022bk10400
    Nov 29, 2020 1405 Union LLC 11 1:2020bk44125
    Jul 31, 2018 Oholei Yosef Yitzchok Lubavitch, Inc. 11 1:2018bk44439
    Sep 14, 2017 East NY Realty II Inc. 11 1:17-bk-44751
    Jun 28, 2016 Albany Deli and Meat Corp. 11 1:16-bk-42878
    Sep 8, 2015 Sterling & Seventh LLC 11 1:15-bk-44135
    Jan 22, 2015 137 Albany LLC 11 1:15-bk-40239
    Jan 13, 2015 137 Albany Avenue LLC 11 1:15-bk-40121
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105
    Mar 20, 2014 137 Albany LLC 11 1:14-bk-41294
    Jan 22, 2013 Consolidated Distributors Inc 11 1:13-bk-40350