Welcome to BusinessBankruptcies.com!

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

146 Diamond LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43369
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-23

Updated

3-31-24

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 25, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 20, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vincent M Lentini on behalf of 146 Diamond LLC Chapter 11 Plan due by 01/18/2024. Disclosure Statement due by 01/18/2024. (Attachments: # 1 list of equity holders # 2 resolution # 3 local rule statement) (Lentini, Vincent) (Entered: 09/20/2023)
Sep 20, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43369) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21976863. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/20/2023)
Sep 21, 2023 The above case is related to Case Number(s) 22-40809-nhl, Zen Restoration Inc (nwh) (Entered: 09/21/2023)
Sep 21, 2023 Judge Jil Mazer-Marino removed from the case due to Related Case, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (nwh) (Entered: 09/21/2023)
Sep 21, 2023 2 Deficient Filing Chapter 11 Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 9/20/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/20/2023. 20 Largest Unsecured Creditors due 9/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/20/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/4/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/4/2023. Schedule A/B due 10/4/2023. Schedule D due 10/4/2023. Schedule E/F due 10/4/2023. Schedule G due 10/4/2023. Schedule H due 10/4/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/4/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/4/2023. Incomplete Filings due by 10/4/2023. (rom) (Entered: 09/21/2023)
Sep 21, 2023 3 Verification of List of Creditors Filed by Vincent M Lentini on behalf of 146 Diamond LLC (Attachments: # 1 matrix) (Lentini, Vincent) (Entered: 09/21/2023)
Sep 21, 2023 4 Meeting of Creditors 341(a) meeting to be held on 10/23/2023 at 12:45 PM at Teleconference - Brooklyn. (las) (Entered: 09/21/2023)
Sep 21, 2023 5 Notice of Appearance and Request for Notice Filed by Frank C Dell'Amore on behalf of Greenpoint Mixed Use LLC (Attachments: # 1 Affidavit of Service) (Dell'Amore, Frank) (Entered: 09/21/2023)
Sep 22, 2023 6 Order Scheduling Initial Case Management Conference . Signed on 9/22/2023 Status hearing to be held on 10/24/2023 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (rom) (Entered: 09/22/2023)
Sep 24, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/23/2023. (Admin.) (Entered: 09/24/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43369
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Sep 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Claus Moller
    Con Edison
    Consolidated Edison Company of New York Inc
    Greenpoint Mixed Use LLC
    GreenPoint Mixed Use LLC
    Krzysztof Rostek
    National Grid
    NYC Dept Taxation
    NYC ECB

    Parties

    Debtor

    146 Diamond LLC
    146 Diamond Street
    Brooklyn, NY 11222
    KINGS-NY
    Tax ID / EIN: xx-xxx0580

    Represented By

    Vincent M Lentini
    1129 Northern Blvd.
    Ste 404
    Manhasset, NY 11030
    (516) 228-3214
    Fax : 516 228-9385
    Email: vincentmlentini@gmail.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 #
    Feb 20 51 Hills LLC 11 1:2024bk40744
    Oct 16, 2023 Pirk Manhattan LLC 11 1:2023bk43737
    Sep 20, 2023 313 Eckford LLC 11 1:2023bk43367
    Sep 20, 2023 Simple elegant realty LLC 11 1:2023bk43365
    Sep 20, 2023 330 Calyer LLC 11 1:2023bk43364
    Aug 14, 2023 Baoburg Inc. 11V 1:2023bk42888
    Aug 1, 2022 Baoburg Inc. 11V 1:2022bk41860
    Apr 19, 2022 Zen Restoration Inc 11 1:2022bk40809
    May 23, 2021 285 Kingsland LLC 11 2:2021bk11470
    Apr 7, 2021 Eli & Ali, LLC 11 1:2021bk40920
    Jul 8, 2019 WALTER P. SAUER, LLC 11 1:2019bk44154
    May 31, 2019 Lafitte LLC 11 1:2019bk43360
    May 18, 2015 9197-5904 QUEBEC INC 7 1:15-bk-42277
    Dec 16, 2014 KCTB LLC 11 1:14-bk-46299
    May 10, 2013 Innovest Holdings, LLC 7 7:13-bk-22748