Welcome to BusinessBankruptcies.com!

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

204 Hooper LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44384
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 Joshua R Bronstein on behalf of 204 Hooper LLC Chapter 11 Plan due by 03/29/2024. Disclosure Statement due by 03/29/2024. (Bronstein, Joshua) (Entered: 11/30/2023)
Nov 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44384) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22175164. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/30/2023)
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 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 1, 2023 4 Meeting of Creditors 341(a) meeting to be held on 1/8/2024 at 12:00 PM at Teleconference - Brooklyn. Last day to determine dischargeability of a debt under Section 523 is 3/8/2024. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (jag) (Entered: 12/01/2023)
Dec 4, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
Dec 4, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
Dec 4, 2023 7 BNC Certificate of Mailing with Notice/Order Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44384
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.
    Bank of America

    Parties

    Debtor

    204 Hooper LLC
    204 Hooper Street
    Brooklyn, ny 11211
    KINGS-NY
    usa
    Tax ID / EIN: xx-xxx8971

    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

    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 6 Solmora INC 7 1:2024bk41028
    Jan 11 ICR Group LLC 11V 1:2024bk40151
    Jan 4 9228 Management LLC 11 1:2024bk40043
    Feb 24, 2022 Union Residence LLC 11 1:2022bk40342
    Feb 24, 2022 243 Suydam LLC 11 1:2022bk40339
    Nov 6, 2019 S & B Monsey LLC 11 7:2019bk23959
    May 20, 2019 Meserole and Lorimer LLC 11 7:2019bk23028
    May 20, 2019 D & W Real Estate Spring LLC 11 7:2019bk23027
    Dec 30, 2018 East Harlem Estates LLC 11 1:2018bk14197
    Dec 13, 2018 Caeliafils Corp 11 1:2018bk47168
    Oct 10, 2018 Solmora Inc. 7 1:2018bk45808
    Jul 19, 2016 Concept 9 14 LLC 7 4:16-bk-36323
    Jun 22, 2016 BSD of Miami Gardens, LLC. 11 1:16-bk-18865
    Feb 19, 2014 1736 Pacific Realty, LLC 7 1:14-bk-40688
    Nov 29, 2011 20-24 WALL STREET ASSOCIATES, LLC 11 1:11-bk-50008