Welcome to BusinessBankruptcies.com!

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

129 Weirfield St. Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk41556
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-19

Updated

9-13-23

Last Checked

4-12-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2019
Last Entry Filed
Mar 19, 2019

Docket Entries by Quarter

Mar 19, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 129 Weirfield St. Corp. Chapter 11 Plan due by 7/17/2019. Disclosure Statement due by 7/17/2019. (tmg) (Entered: 03/19/2019)
Mar 19, 2019 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer DeJesus, Denny (tmg) (Entered: 03/19/2019)
Mar 19, 2019 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/19/2019. 20 Largest Unsecured Creditors due 3/19/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/19/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/19/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/19/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/2/2019. Schedule E/F due 4/2/2019. Schedule G due 4/2/2019. Schedule H due 4/2/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/2/2019. List of Equity Security Holders due 4/2/2019. Statement of Financial Affairs Non-Ind Form 207 due 4/2/2019. Incomplete Filings due by 4/2/2019. (tmg) (Entered: 03/19/2019)
Mar 19, 2019 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 4/17/2019 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 4/2/2019. (tmg) (Entered: 03/19/2019)
Mar 19, 2019 5 Meeting of Creditors 341(a) meeting to be held on 4/22/2019 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (tmg) (Entered: 03/19/2019)
Mar 19, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 324066. (TG) (admin) (Entered: 03/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk41556
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Mar 19, 2019
Type
voluntary
Terminated
Jun 6, 2019
Updated
Sep 13, 2023
Last checked
Apr 12, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA NA
    INTERNAL REVENUE SERVICE
    LASALLE BANK NA
    MICHAEL BENJAMIN ESQ.
    RAS BORISKIN LLC

    Parties

    Debtor

    129 Weirfield St. Corp.
    3 Copperbeech Pl.
    Merrick, NY 11566
    KINGS-NY
    Tax ID / EIN: xx-xxx0908

    Represented By

    129 Weirfield St. Corp.
    PRO SE

    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 #
    Feb 21 1198 DECATUR LLC 7 1:2024bk40763
    Sep 6, 2023 1113 Jefferson LLC 7 1:2023bk43190
    Jul 26, 2023 1198 DECATUR, LLC 7 1:2023bk42648
    Jul 13, 2022 268 Eldert NY LLC 7 1:2022bk41673
    Jul 13, 2022 AM96 Management Inc. 11 1:2022bk41677
    Oct 1, 2020 MT Queens Property Corp. 11 1:2020bk43551
    Jan 17, 2020 129 Weirfield St Corp 11 1:2020bk40332
    Oct 23, 2019 Bushwick 1242 Corp. 11 1:2019bk46354
    Apr 4, 2019 Bushwick 1242 Corp 11 1:2019bk42018
    Jan 8, 2019 Green Group 11 LLC 11 1:2019bk40115
    Aug 16, 2018 The Ave Lunch Box, Inc. 7 1:2018bk44718
    May 14, 2018 Moke Peace 11 Corp. 11 1:2018bk42780
    May 10, 2018 Skygate 012, LLC 11 1:2018bk42715
    Oct 13, 2016 169 Lexington Ave LLC 11 1:16-bk-44597
    Sep 15, 2016 107-18 165th Street Corp. 11 1:16-bk-44125