Welcome to BusinessBankruptcies.com!

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

162 Utica Ave, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44404
TYPE / CHAPTER
Voluntary / 11

Filed

11-30-23

Updated

3-31-24

Last Checked

12-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 4, 2023

Docket Entries by Week of Year

Nov 30, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Dwight Yellen on behalf of 162 Utica Ave, Inc. Chapter 11 Plan due by 03/29/2024. Disclosure Statement due by 03/29/2024. (Yellen, Dwight) (Entered: 11/30/2023)
Dec 1, 2023 Prior Filing Case Number(s): 13-43798-nhl dismissed on 6/26/2015 (drk) (Entered: 12/01/2023)
Dec 1, 2023 2 Order Scheduling Initial Case Management Conference. Signed on 12/1/2023 Status hearing to be held on 12/20/2023 at 01:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 12/01/2023)
Dec 1, 2023 3 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-8] due by 11/30/2023. Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 11/30/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/30/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/30/2023. 20 Largest Unsecured Creditors due 11/30/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/30/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/30/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/30/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/14/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/14/2023. Schedule A/B due 12/14/2023. Schedule D due 12/14/2023. Schedule E/F due 12/14/2023. Schedule G due 12/14/2023. Schedule H due 12/14/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/14/2023. List of Equity Security Holders due 12/14/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/14/2023. Incomplete Filings due by 12/14/2023. (jag) (Entered: 12/01/2023)
Dec 4, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
Dec 4, 2023 5 BNC Certificate of Mailing with Notice/Order Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
Dec 4, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44404) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22183937. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/04/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44404
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Nov 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bil-Man Asset Management LLC
    INTERNAL REVENUE SERVICE

    Parties

    Debtor

    162 Utica Ave, Inc.
    162 Utica Avenue
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx6440

    Represented By

    Dwight Yellen
    Chidatma Law Group
    325 Hudson Street
    4th Floor
    New York, NY 10013
    212-903-4546
    Fax : 646-971-9359
    Email: dwight@clglex.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 #
    Mar 19 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Sep 7, 2023 ST JOHNS RESIDENCE LLC 11 1:2023bk43194
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Dec 4, 2019 1568A Prospect Place, Inc. 11 1:2019bk47298
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Mar 2, 2017 Milord Jean-Gilles Fritz Francois LLC 11 1:17-bk-40983
    Nov 3, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-44964
    Jul 27, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-43302
    Dec 3, 2014 1 Schenectady Management Corp 11 1:14-bk-46105
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798