Welcome to BusinessBankruptcies.com!

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

Waterbury Realty, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-11779
TYPE / CHAPTER
Voluntary / 11

Filed

6-20-16

Updated

9-13-23

Last Checked

7-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 21, 2016
Last Entry Filed
Jun 20, 2016

Docket Entries by Year

Jun 20, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 07/5/2016. Schedule D due 07/5/2016. Schedule E/F due 07/5/2016. Schedule G due 07/5/2016. Schedule H due 07/5/2016. Summary of Assets and Liabilities due 07/5/2016. Statement of Financial Affairs due 07/5/2016. Atty Disclosure State. due 07/5/2016. Employee Income Record Due: 07/5/2016. Incomplete Filings due by 07/5/2016, Chapter 11 Plan due by 10/18/2016, Disclosure Statement due by 10/18/2016, Initial Case Conference due by 7/20/2016, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Waterbury Realty, LLC. (Pasternak, Jonathan) (Entered: 06/20/2016)
Jun 20, 2016 Receipt of Voluntary Petition (Chapter 11)(16-11779) [misc,824] (1717.00) Filing Fee. Receipt number 11341347. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/20/2016)
Jun 20, 2016 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 06/20/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-11779
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Jun 20, 2016
Type
voluntary
Terminated
Mar 6, 2017
Updated
Sep 13, 2023
Last checked
Jul 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITY OF WATERBURY DEPT REVENUE
    GREAT BROOK REALTY, INC.
    INTERNAL REVENUE SERVICE
    INTERNAL REVENUE SERVICE
    MICHAEL H. MAIZES, ESQ.
    NICHOLAS CAPUTO
    NYC DEPARTMENT OF FINANCE
    NYS DEPAT. OF TAX & FINANCE
    NYS UNEMPLOYMENT INSURANC
    OFFICE OF THE U.S. TRUSTEE
    TAX COLLECTOR
    UNITED STATES ATTORNEY

    Parties

    Debtor

    Waterbury Realty, LLC
    c/o David Holand
    2447 3rd Avenue
    Bronx, NY 10451
    BRONX-NY
    Tax ID / EIN: xx-xxx6756

    Represented By

    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.com

    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 #
    Aug 15, 2023 The Corner Lounge 1 LLC 11 1:2023bk11304
    Mar 14, 2022 The Phoenix of Albany, LLC 11 1:2022bk10299
    Jul 15, 2021 286 Rider Ave Acquisition LLC 11 1:2021bk11298
    Jun 10, 2021 The Phoenix of Albany, LLC 11 1:2021bk10584
    Oct 8, 2018 K.D. Dids Inc 11 1:2018bk13064
    Jan 3, 2018 Kshel Realty Corp. 11 1:2018bk10011
    Jan 3, 2018 Harlem Phoenix Realty Corp. 11 1:2018bk10010
    Jan 3, 2018 Second Phoenix Holding LLC 11 1:2018bk10009
    Feb 7, 2016 Global Energy Efficiency Holdings, Inc. 11 1:16-bk-10289
    Sep 22, 2015 Economy Car Service LLC 11 1:15-bk-12603
    Feb 10, 2015 Calientito Deli, Restaurant & Lounge Bar, Inc. 11 1:15-bk-10288
    Sep 16, 2014 A Hudson Properties 11 1:14-bk-12641
    Nov 17, 2013 Harlem Phoenix Realty Corp. 11 1:13-bk-13732
    Dec 23, 2011 Bronx 439 E. 135th Street D.T. Building Corporatio 11 1:11-bk-15855
    Nov 15, 2011 69 E. 130th L.L.C. 11 1:11-bk-15267