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
1:2025bk41102
TYPE / CHAPTER
Voluntary / 11

Filed

3-5-25

Updated

4-20-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 9, 2025

Docket Entries by Week of Year

Mar 5 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Elio Forcina on behalf of 162 Utica Ave, Inc. Chapter 11 Plan due by 07/3/2025. Disclosure Statement due by 07/3/2025. (Forcina, Elio) (Entered: 03/05/2025)
Mar 5 Receipt of Voluntary Petition (Chapter 11)( 1-25-41102) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23406936. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/05/2025)
Mar 5 2 List of Creditors Filed by Elio Forcina on behalf of 162 Utica Ave, Inc. (Forcina, Elio) (Entered: 03/05/2025)
Mar 5 3 Letter Corporate Resolution Filed by Elio Forcina on behalf of 162 Utica Ave, Inc. (Forcina, Elio) (Entered: 03/05/2025)
Mar 6 Prior Filing Case Number(s): 13-43798-nhl dismissed on 06/26/2015 ,23-44404-jmm dismissed on 04/24/2024; 24-42567-jmm dismissed on 01/07/2025 (nwh) (Entered: 03/06/2025)
Mar 6 Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) (Entered: 03/06/2025)
Mar 6 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/5/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/5/2025. 20 Largest Unsecured Creditors due 3/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/5/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/19/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/19/2025. Schedule A/B due 3/19/2025. Schedule D due 3/19/2025. Schedule E/F due 3/19/2025. Schedule G due 3/19/2025. Schedule H due 3/19/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/19/2025. List of Equity Security Holders due 3/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/19/2025. Incomplete Filings due by 3/19/2025. (one) (Entered: 03/06/2025)
Mar 6 5 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/14/2025 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 03/06/2025)
Mar 6 6 Notice of Appearance and Request for Notice Filed by Daniel Neil Zinman on behalf of Bil-Man Asset Management LLC (Zinman, Daniel) (Entered: 03/06/2025)
Mar 9 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/08/2025. (Admin.) (Entered: 03/09/2025)

There are 1 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
1:2025bk41102
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 5, 2025
Type
voluntary
Updated
Apr 20, 2025
Last checked
Mar 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

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

    Represented By

    Elio Forcina
    66-85 73rd Place
    Middle Village, NY 11379
    718-261-1711
    Fax : 718-458-2181
    Email: forcinalaw@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 #
    Jan 28 R&J ACQ LLC 7 1:2025bk40452
    Dec 12, 2024 USA Wholesale Auto Group Inc. 7 1:2024bk45190
    Jun 18, 2024 162 Utica Ave, Inc. 11 1:2024bk42567
    May 23, 2024 Sterling Place Development LLC 11 1:2024bk42163
    Mar 19, 2024 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Jan 17, 2024 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    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
    BESbswy