Welcome to BusinessBankruptcies.com!

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

111 25 116 Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44047
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-23

Updated

3-31-24

Last Checked

11-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2023
Last Entry Filed
Nov 5, 2023

Docket Entries by Month

Nov 2, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Ilevu Yakubov on behalf of 111-25 116 LLC Chapter 11 Plan due by 03/1/2024. Disclosure Statement due by 03/1/2024. (Attachments: # 1 Corporate Resolution # 2 1073 Statement # 3 Creditor Matrix # 4 1007 Declaration) (Yakubov, Ilevu) (Entered: 11/02/2023)
Nov 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44047) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22100579. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2023)
Nov 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44047) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22100579. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2023)
Nov 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44047) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22100579. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/02/2023)
Nov 3, 2023 2 Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 11/2/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/2/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/2/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/16/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/16/2023. Schedule A/B due 11/16/2023. Schedule D due 11/16/2023. Schedule E/F due 11/16/2023. Schedule G due 11/16/2023. Schedule H due 11/16/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/16/2023. List of Equity Security Holders due 11/16/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/16/2023. Incomplete Filings due by 11/16/2023. (jjf) (Entered: 11/03/2023)
Nov 3, 2023 3 Meeting of Creditors 341(a) meeting to be held on 12/8/2023 at 01:30 PM at Teleconference - Brooklyn. (jjf) (Entered: 11/03/2023)
Nov 5, 2023 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/05/2023. (Admin.) (Entered: 11/05/2023)
Nov 5, 2023 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/05/2023. (Admin.) (Entered: 11/05/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Nov 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Golden Bridge
    Golden Bridge LLC
    Internal Revenue Service
    JACOBS, P.C.
    Lata Dass
    NY State Department of Tax & Finance
    NYC Department of Tax & Finance
    NYC Environmental Control Board
    Office of the United States Trustee
    Warren S. Dank, Esq., P.C.

    Parties

    Debtor

    111-25 116 LLC
    107-40 132nd Street
    South Richmond Hill, NY 11419
    QUEENS-NY
    Tax ID / EIN: xx-xxx1887

    Represented By

    Leo Jacobs
    Jacobs PC
    595 Madison Avenue
    Fl 39
    New York, NY 10022
    718-772-8704
    Email: leo@jacobspc.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 22, 2023 SHREE RADHA KRISHNA, LLC 11 1:2023bk42976
    Feb 9, 2023 127-18 Liberty Avenue Corp. 7 1:2023bk40459
    Oct 3, 2022 Ansar Property Development, Inc. 11 8:2022bk72677
    Feb 20, 2020 FULTON 2188 CORPORATION 11 1:2020bk41033
    Nov 21, 2019 10935 131st Street Corp. 7 1:2019bk47043
    May 3, 2019 127-18 Liberty Avenue Corp 7 1:2019bk42751
    Jan 10, 2019 10935 Ozone Equities Corp. 7 1:2019bk40190
    Dec 13, 2018 127-18 Liberty Ave Inc. 7 1:2018bk47177
    Jul 30, 2018 MILBURN 873 CORP 7 8:2018bk75120
    May 17, 2018 Beach 23586 Corp. 11 1:2018bk42857
    Mar 15, 2018 10540 Van Wyck Group Corp. 11 1:2018bk41451
    Nov 20, 2017 MILBURN 873 CORP 11 8:17-bk-77158
    Sep 26, 2017 Polar Breeze, Corp. 7 1:17-bk-44952
    May 10, 2017 Greene Avenue Realty 2014 LLC 11 1:17-bk-42357
    Mar 2, 2016 Greene Avenue Realty 2014 LLC 11 1:16-bk-40848