Welcome to BusinessBankruptcies.com!

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

138-12 249 Street Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42941
TYPE / CHAPTER
Voluntary / 11

Filed

8-17-23

Updated

12-17-23

Last Checked

9-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2023
Last Entry Filed
Aug 21, 2023

Docket Entries by Month

Aug 17, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 138-12 249 Street Inc. Chapter 11 Plan due by 12/15/2023. Disclosure Statement due by 12/15/2023. (jjf) (Entered: 08/17/2023)
Aug 17, 2023 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Dash, Robert O (jjf) (Entered: 08/17/2023)
Aug 17, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/17/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/17/2023. 20 Largest Unsecured Creditors due 8/17/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/17/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/17/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/17/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/31/2023. Schedule A/B due 8/31/2023. Schedule D due 8/31/2023. Schedule E/F due 8/31/2023. Schedule G due 8/31/2023. Schedule H due 8/31/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/31/2023. List of Equity Security Holders due 8/31/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/31/2023. Incomplete Filings due by 8/31/2023. (jjf) (Entered: 08/17/2023)
Aug 17, 2023 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 8/29/2023 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 8/31/2023. (jjf) (Entered: 08/17/2023)
Aug 17, 2023 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10331978. (JF) (admin) (Entered: 08/17/2023)
Aug 18, 2023 5 Meeting of Creditors 341(a) meeting to be held on 9/22/2023 at 03:00 PM at Teleconference - Brooklyn. (jjf) (Entered: 08/18/2023)
Aug 20, 2023 6 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 08/19/2023. (Admin.) (Entered: 08/20/2023)
Aug 20, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/19/2023. (Admin.) (Entered: 08/20/2023)
Aug 21, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/20/2023. (Admin.) (Entered: 08/21/2023)
Aug 21, 2023 9 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 22, 2023, at 3:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 08/21/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42941
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Aug 17, 2023
Type
voluntary
Terminated
Dec 12, 2023
Updated
Dec 17, 2023
Last checked
Sep 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo Bank, N.A.
    Wells Fargo Home Mortgage

    Parties

    Debtor

    138-12 249 Street Inc.
    138-12 249th Street
    Rosedale, NY 11422
    QUEENS-NY
    Tax ID / EIN: xx-xxx8718

    Represented By

    138-12 249 Street Inc.
    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 #
    Dec 7, 2023 76 Southgate Holding Corp 7 8:2023bk74600
    Nov 22, 2022 243 Food LLC 11 1:2022bk42912
    Jul 11, 2019 14949 Weller Corp 7 1:2019bk44247
    Mar 8, 2019 ANDES HI TECH CORPORATION 7 1:2019bk41402
    Jan 24, 2019 BLS Genesis Network, Inc. 11 1:2019bk40416
    Mar 22, 2018 133-40 Hook Creek Blvd, LLC 11 1:2018bk41595
    May 9, 2014 The Axxion Group, LLC 7 1:14-bk-42320
    Aug 7, 2012 Plaza Real Estate Holding Inc 11 1:12-bk-45764
    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 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
    Aug 12, 2011 D. Cusumano, Inc. 7 8:11-bk-75759