Welcome to BusinessBankruptcies.com!

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

Warehouse 11, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-43127
TYPE / CHAPTER
Voluntary / 11

Filed

7-14-16

Updated

9-13-23

Last Checked

8-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2016
Last Entry Filed
Jul 14, 2016

Docket Entries by Year

Jul 14, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Nnenna Okike Onua on behalf of Warehouse 11, LLC Chapter 11 Plan - Small Business - due by 01/10/2017. Chapter 11 Small Business Disclosure Statement due by 01/10/2017. (Attachments: # 1 Supplement Declaration Under Penalty of Perjury for Non-Individual Debtors # 2 Supplement List of Creditors Who Have 20 Largest Unsecured Claims # 3 Supplement Summary of Assets and Liabilities # 4 Schedule A/B # 5 Schedule D # 6 Schedule Schedule E-F # 7 Schedule G # 8 Schedule H # 9 Supplement Statement of Financial Affairs # 10 Supplement Disclosure of Compensation for Attorney of the Debtor # 11 Supplement Statement Pursuant to Local Rule 2017 # 12 Supplement List of Equity Security Holder # 13 Verification of Creditor Matrix # 14 Supplement Creditors Matrix # 15 Supplement Corporate Ownership Statement # 16 Supplement Statement Pursuant to Local Bankruptcy Rule 1073-2(b)) (Onua, Nnenna) (Entered: 07/14/2016)
Jul 14, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-43127) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14561160. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-43127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jul 14, 2016
Type
voluntary
Terminated
Mar 24, 2017
Updated
Sep 13, 2023
Last checked
Aug 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    Farrel Fritz, P.C.
    Kathleen D. Mangiapane
    Kathleen D. Mangiapane
    New York City Dept of Finance
    New York City Water Board
    NYC Dept of Finance
    Robert A. Greco
    Robert A. Greco

    Parties

    Debtor

    Warehouse 11, LLC
    38-62 11th Street
    Long Island City, NY 11101
    QUEENS-NY
    917-734-2144
    Tax ID / EIN: xx-xxx4218

    Represented By

    Nnenna Okike Onua
    McKinley Onua & Associates, PLLC
    26 Court Street
    Suite 300
    Brooklyn, NY 11242
    (718) 522-0236
    Fax : (718) 701-8309
    Email: nonua@mckinleyonua.com

    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 #
    May 31, 2023 Operr Plaza, LLC 11 1:2023bk41938
    Apr 25, 2023 Palladian Construction LLC 7 1:2023bk41405
    Jun 3, 2022 JGR Group, Inc. 11 1:2022bk10710
    Feb 12, 2021 TS GILL CAB CORP. 11V 1:2021bk40351
    Feb 12, 2021 RAJU CAB CORP. 11V 1:2021bk40350
    Feb 12, 2021 KAPUR THALA CAB CORP. 11V 1:2021bk40349
    Feb 12, 2021 AJIT CAB CORP. 11V 1:2021bk40348
    May 1, 2020 Edison Price Lighting Inc. 11 7:2020bk22614
    Feb 4, 2020 MADAME PAULETTE LIC, LLC 11 1:2020bk40714
    May 23, 2017 Qazi & SOns Used Parts Inc 7 1:17-bk-42557
    Mar 16, 2017 Warehouse 11, LLC 11 1:17-bk-41221
    Mar 17, 2016 Golden - 24th Realty, LLC 11 1:16-bk-41080
    Apr 9, 2015 Lormar Realty LLC 11 1:15-bk-41582
    Oct 3, 2014 Broadway Golden Dental Labs Inc. 7 1:14-bk-45056
    Sep 20, 2012 PRS Transportation Inc. 7 1:12-bk-46779