Welcome to BusinessBankruptcies.com!

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

193 Hancock LLC

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
2:2021bk11468
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-21

Updated

9-13-23

Last Checked

6-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2021
Last Entry Filed
May 23, 2021

Docket Entries by Quarter

May 23, 2021 1 Petition Chapter 11 Voluntary Petition for Non-individual. Fee Amount $1738 Filed by 193 Hancock LLC. Chapter 11 Plan due by 09/20/2021. Statement of Corporate Ownership due 06/7/2021. Matrix List of Creditors due 06/1/2021. SSN - Form B121 /Tax ID due 06/1/2021. 20 Largest Unsecured Creditors due 06/7/2021. Atty Disclosure Statement due 06/7/2021. List of Equity Security Holders due 06/7/2021. Schedule A/B due 06/7/2021. Schedule D due 06/7/2021. Schedule E/F due 06/7/2021. Schedule G due 06/7/2021. Schedule H due 06/7/2021. Statement of Financial Affairs due 06/7/2021. Summary of Assets and Liabilities Form B106 due 06/7/2021. Statistical Summary of Certain Liabilities Form B206 due 06/7/2021. Incomplete Filings due by 06/7/2021. (GEORGE, EDMOND) (Entered: 05/23/2021)
May 23, 2021 2 Corporate Resolution Filed by EDMOND M. GEORGE on behalf of 193 Hancock LLC. (GEORGE, EDMOND) (Entered: 05/23/2021)
May 23, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-11468) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23343010. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/23/2021)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
2:2021bk11468
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ashely M. Chan
Chapter
11
Filed
May 23, 2021
Type
voluntary
Terminated
Aug 31, 2022
Updated
Sep 13, 2023
Last checked
Jun 16, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    Sharestates Investments LLC
    Sharestates Investments LLC,
    Sharestates Investments, LLC
    Sharestates Investments, LLC
    Sharestates Investments, LLC
    Triborough Scaffolding & Hoisting

    Parties

    Debtor

    193 Hancock LLC
    193 Hancock Street
    Brooklyn, NY 11216
    KINGS-NY
    Tax ID / EIN: xx-xxx4345

    Represented By

    EDMOND M. GEORGE
    Obermayer Rebmann Maxwell & Hippel, LLP
    Centre Square West
    1500 Market Street, Suite 3400
    Philadelphia, PA 19102
    (215) 665-3140
    Email: edmond.george@obermayer.com

    U.S. Trustee

    United States Trustee
    Office of United States Trustee
    200 Chestnut Street
    Suite 502
    Philadelphia, PA 19106
    (215)597-4411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5 Welcome Street Management Corp 7 1:2024bk40058
    Nov 1, 2023 Middle Dam Street Inc 7 1:2023bk44011
    Apr 7, 2023 Mount Vernon Rising Acquisitions Corp 7 1:2023bk41216
    Jan 9, 2023 MVW Management Corp 7 1:2023bk40055
    Dec 8, 2022 Fraleg Jefferson Corp. 11 1:2022bk43064
    Oct 20, 2022 455 Bradford Inc. 7 8:2022bk72890
    May 31, 2022 Uptown Group Inc 7 1:2022bk41206
    Sep 22, 2021 114 Macon LLC 7 1:2021bk42382
    Apr 29, 2019 Legfras group llc 11 1:2019bk42557
    Mar 12, 2019 Nascond Inc 7 8:2019bk71817
    Aug 6, 2018 Nasscond Inc 11 8:2018bk75272
    May 2, 2018 Rosefield Construction Inc 11 8:2018bk72996
    Jun 13, 2017 Empire.com Realty Inc. 7 1:17-bk-43077
    Apr 11, 2013 B-Von Liquid Corp., a Corporation 11 1:13-bk-42120
    Jul 28, 2011 B-Von Liquid Corp., a Corporation 7 1:11-bk-46515