Welcome to BusinessBankruptcies.com!

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

Woodbury Development, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-40652
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-12

Updated

9-14-23

Last Checked

2-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2012
Last Entry Filed
Jan 31, 2012

Docket Entries by Year

Jan 31, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Mark A Frankel on behalf of WOODBURY DEVELOPMENT, LLC Chapter 11 Plan due by 05/30/2012. Disclosure Statement due by 05/30/2012. (Frankel, Mark) (Entered: 01/31/2012)
Jan 31, 2012 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Mark A Frankel on behalf of WOODBURY DEVELOPMENT, LLC (Frankel, Mark) (Entered: 01/31/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-40652
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Jan 31, 2012
Type
voluntary
Terminated
Dec 7, 2012
Updated
Sep 14, 2023
Last checked
Feb 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Backenroth Frankel & Krinsky
    Commisioner of Finance
    NYS Dept of Tax & Finance
    Ostrer & Hoovler PC
    TRC Engineers, Inc.
    United States Attorney
    United States Trustee
    Woodbury R.E. Group LLC

    Parties

    Debtor

    Woodbury Development, LLC
    1241 42nd Street
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx2710

    Represented By

    Mark A Frankel
    Backenroth Frankel & Krinsky LLP
    489 Fifth Avenue
    28th Floor
    New York, NY 10017
    (212) 593-1100
    Fax : (212) 644-0544
    Email: mfrankel@bfklaw.com

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10 Michael Israel LLC 11 1:2024bk40145
    Nov 14, 2023 ECKFORD - GREENPOINT LLC 11 1:2023bk44135
    Mar 23, 2023 2017 Holdings LLC. 11 1:2023bk40987
    Mar 8, 2023 1174 Mazel LLC 7 1:2023bk40790
    Jan 26, 2023 222 Westervelt Ave LLC 11 1:2023bk40260
    Jan 17, 2023 Fulton Ventures LLC 11 1:2023bk40137
    Oct 9, 2022 Sherlock Estates LLC 11 1:2022bk42508
    Apr 27, 2022 Fulton Ventures LLC 11 1:2022bk40886
    Apr 27, 2022 Throop Ventures LLC 11 1:2022bk40884
    Jun 9, 2021 Cincinnati Terrace Associates, LLC 11 1:2021bk41548
    Dec 30, 2020 Home Comberation LLC 11 1:2020bk44441
    Jul 10, 2020 Online King LLC 11V 1:2020bk42591
    Apr 9, 2019 MG 1226 Realty LLC werzberger 11 1:2019bk42121
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936