Welcome to BusinessBankruptcies.com!

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

1488 Buschwick LLC 1488 Bushwick LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40663
TYPE / CHAPTER
Voluntary / 11V

Filed

2-13-24

Updated

3-31-24

Last Checked

3-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2024
Last Entry Filed
Feb 19, 2024

Docket Entries by Week of Year

Feb 13 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of 1488 Buschwick LLC 1488 Bushwick LLC Chapter 11 Subchapter V Plan Due by 05/13/2024. (Bronstein, Joshua) (Entered: 02/13/2024)
Feb 14 Prior Filing Case Number(s): 11-45296-ess dismissed on 02/08/2012 (nwh) (Entered: 02/14/2024)
Feb 14 2 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/13/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/13/2024. 20 Largest Unsecured Creditors due 2/13/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/13/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/13/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/13/2024. Subchapter V Balance Sheet due by 2/20/2024. Subchapter V Cash Flow Statement due by 2/20/2024. Small Business Statement of Operations Subchapter V due by 2/20/2024. Subchapter V Tax Return due by 2/20/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/27/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/27/2024. Schedule A/B due 2/27/2024. Schedule D due 2/27/2024. Schedule E/F due 2/27/2024. Schedule G due 2/27/2024. Schedule H due 2/27/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/27/2024. List of Equity Security Holders due 2/27/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/27/2024. Incomplete Filings due by 2/27/2024. (jag) (Entered: 02/14/2024)
Feb 15 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10332975. (NP) (admin) (Entered: 02/15/2024)
Feb 16 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; Selected Subchapter V Filed by Joshua R Bronstein on behalf of 1488 Bushwick LLC (Bronstein, Joshua) Modified on 2/16/2024 corrected description (jag). (Entered: 02/16/2024)
Feb 16 4 Order Scheduling Subchapter V Initial Status Conference Setting: (A) Pursuant to 11 U.S.C 105(a), a Post-Filing Conference will be held on 3/19/2024; (B) Claims Bar Date: All creditors other than governmental units shall file proof of their claim or interest not later than 4/23/2024; (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 3/26/2024; and it is further Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before May 13, 2024, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Signed on 2/16/2024. Post-Filing Conference scheduled for 3/19/2024 at 10:00 AM before the Honorable Judge Lord, Status hearing to be held on 3/26/2024 at 02:30 PM before the Honorable Judge Lord. Chapter 11 Subchapter V Pre-Status Report Due By 3/12/2024. Proofs of Claims due by 4/23/2024. (jag) (Entered: 02/16/2024)
Feb 16 5 Order Establishing Deadline for Filing Proofs of Claim. Signed on 2/16/2024 Proofs of Claims due by 4/23/2024. Government Proof of Claim due by 8/12/2024. (Attachments: # 1 Exhibit) (jag) (Entered: 02/16/2024)
Feb 16 Receipt of Voluntary Petition (Chapter 11)( 1-24-40663) [misc,volp11a] (1738.00) Filing Fee. Receipt number OTC CC-10332976. Fee amount 1738.00. (re: Doc# 1) (mnc) (Entered: 02/16/2024)
Feb 16 6 Notice of Appearance and Request for Notice Filed by Dean Chapman on behalf of Federal National Mortgage Assocation (Chapman, Dean) (Entered: 02/16/2024)
Feb 16 7 Notice Appointing Subchapter V Trustee . Samuel Dawidowicz, CPA added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Scott, Shannon) (Entered: 02/16/2024)

There are 5 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
1:2024bk40663
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11V
Filed
Feb 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Federal National Mortgage Association
    Federal National Mortgage Association
    Federal National Mortgage Association
    Federal National Mortgage Association
    New York City Department of Housing
    New York City Environmental

    Parties

    Debtor

    1488 Bushwick LLC
    208 Himrod Street
    Brooklyn, NY 11237
    KINGS-NY
    Tax ID / EIN: xx-xxx4417

    Represented By

    Joshua R Bronstein
    46 Grace Avenue
    Suite 3N
    Great Neck, NY 11021
    516-698-0202
    Fax : 516-791-3470
    Email: jbrons5@yahoo.com

    Trustee

    Samuel Dawidowicz, CPA
    Subchapter V Trustee
    215 East 68th Street
    Apt 20M
    New York, NY 10065
    (917) 679-0382

    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 #
    Apr 3 1476 Myrtle Ave New LLC 11 1:2024bk41443
    Dec 6, 2023 1395 Stanley LLC 11 1:2023bk44506
    Oct 24, 2023 1397 Stanley LLC 11 1:2023bk43861
    Sep 7, 2023 One Three Seven 24 Holdings LLC 11 1:2023bk43220
    Apr 4, 2023 221 Himrod St LLC parent case 11 1:2023bk41157
    Dec 2, 2022 Sapore D Italia Corp 7 1:2022bk43004
    Mar 10, 2022 Madison Cove LLC 11 1:2022bk40467
    Feb 24, 2020 1332 Gates Ave Corp. 7 1:2020bk41120
    May 20, 2019 1125-1133 Greene Ave LLC 11 7:2019bk23025
    Dec 13, 2018 911 Bushwick Realt Inc. 7 1:2018bk47169
    Jan 16, 2014 296 Scheafer & 324 central LLC 7 1:14-bk-40174
    Dec 17, 2013 Hart & Myrtle Auto Ltd 11 1:13-bk-47486
    Apr 10, 2013 1491 DeKalb Ave. Pharmacy, Inc. 11 1:13-bk-42118
    Dec 24, 2012 Bagel Bar Inc. 7 1:12-bk-14990
    Sep 2, 2011 Martin's Millenium Corp. 11 1:11-bk-47638