Welcome to BusinessBankruptcies.com!

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

130 50 228 Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44593
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-23

Updated

3-31-24

Last Checked

1-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2023
Last Entry Filed
Dec 18, 2023

Docket Entries by Week of Year

Dec 13, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0 Filed by 130-50 228 LLC Chapter 11 Plan due by 4/10/2024. Disclosure Statement due by 4/10/2024. Filed via Electronic DropBox (dmp) (Entered: 12/13/2023)
Dec 13, 2023 2 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 12/12/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/12/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/12/2023. 20 Largest Unsecured Creditors due 12/12/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/12/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/12/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/12/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/26/2023. Schedule A/B due 12/26/2023. Schedule D due 12/26/2023. Schedule E/F due 12/26/2023. Schedule G due 12/26/2023. Schedule H due 12/26/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/26/2023. List of Equity Security Holders due 12/26/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/26/2023. Incomplete Filings due by 12/26/2023. (dmp) (Entered: 12/13/2023)
Dec 15, 2023 3 Meeting of Creditors 341(a) meeting to be held on 1/19/2024 at 02:30 PM at Teleconference - Brooklyn. (dmp) (Entered: 12/15/2023)
Dec 16, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/15/2023. (Admin.) (Entered: 12/16/2023)
Dec 18, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44593
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Dec 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Pincus Law Group

    Parties

    Debtor

    130-50 228 LLC
    130-50 228 Street
    Laurelton, NY 11413
    QUEENS-NY
    Tax ID / EIN: xx-xxx5154

    Represented By

    130-50 228 LLC
    PRO SE

    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 #
    Oct 10, 2019 Amir Properties and Development Inc 7 1:2019bk46142
    Oct 10, 2019 13058 Equities 224th Corp 7 1:2019bk46149
    Mar 8, 2019 ANDES HI TECH CORPORATION 7 1:2019bk41402
    Nov 28, 2018 3007 Inc 7 1:2018bk46784
    Nov 25, 2018 Little Hearts Daycare Center Inc. 11 1:2018bk46716
    Aug 24, 2018 134 44 Street Corp. 7 1:2018bk44873
    May 9, 2014 The Axxion Group, LLC 7 1:14-bk-42320
    Jun 21, 2013 Gibbons Ambulette Service, Inc. 11 1:13-bk-43786
    Aug 7, 2012 Group Kappa Corp. 11 1:12-bk-45761
    Aug 7, 2012 Edgewater Development, Inc. 11 1:12-bk-45759
    Aug 7, 2012 Loring Estates LLC 7 1:12-bk-45757
    Aug 7, 2012 Plaza Real Estate Holding Inc 11 1:12-bk-45764
    Aug 6, 2012 Halifax Group LLC 11 1:12-bk-45736
    Apr 4, 2012 Block 12892 Realty Corp. 11 1:12-bk-42493
    Apr 4, 2012 Cross Island Plaza, Inc. 11 1:12-bk-42491