Welcome to BusinessBankruptcies.com!

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

221 Himrod St LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41157
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-23

Updated

3-31-24

Last Checked

4-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2023
Last Entry Filed
Apr 9, 2023

Docket Entries by Month

Apr 4, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Julie Cvek Curley on behalf of 221 Himrod St LLC Chapter 11 Plan due by 08/2/2023. Disclosure Statement due by 08/2/2023. (Curley, Julie) (Entered: 04/04/2023)
Apr 4, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41157) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21525397. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/04/2023)
Apr 4, 2023 2 Motion for Joint Administration of Case 634 Wilson Avenue LLC - Case No. 23-41156 with Case(s) 221 Himrod St LLC - Case No. 23-41157, 867-871 2 Knickerbocker LLC - Case No. 23-41158, 299 Throop Ave LLC - Case No. 23-41159 and 1427 43 St LLC - Case No. 23-41160 Filed by Erica Feynman Aisner on behalf of 221 Himrod St LLC. (Attachments: # 1 Exhibit "A" - Proposed Order) (Aisner, Erica) (Entered: 04/04/2023)
Apr 5, 2023 The above case is related to Case Number(s) 23-41156-nhl 634 Wilson Ave LLC; 23-41158-nhl 867-871 Knickerbocker LLC; 23-41159-nhl 299 Throop Ave LLC; 23-41160-nhl 1427 43 St LLC (drk) (Entered: 04/05/2023)
Apr 5, 2023 Judge Jil Mazer-Marino removed from the case due to Related Case, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (drk) (Entered: 04/05/2023)
Apr 5, 2023 3 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/4/2023. 20 Largest Unsecured Creditors due 4/4/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/4/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/18/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/18/2023. Schedule A/B due 4/18/2023. Schedule D due 4/18/2023. Schedule E/F due 4/18/2023. Schedule G due 4/18/2023. Schedule H due 4/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/18/2023. Incomplete Filings due by 4/18/2023. (hrm) (Entered: 04/05/2023)
Apr 6, 2023 4 Order Scheduling Initial Case Management Conference . Status hearing to be held on 5/16/2023 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 4/6/2023 (agh) (Entered: 04/06/2023)
Apr 6, 2023 5 Meeting of Creditors 341(a) meeting to be held on 5/8/2023 at 01:00 PM at Teleconference - Brooklyn. (hrm) (Entered: 04/06/2023)
Apr 8, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/07/2023. (Admin.) (Entered: 04/08/2023)
Apr 9, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/08/2023. (Admin.) (Entered: 04/09/2023)

There are 2 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
1:2023bk41157
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Apr 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2023
Lead case
634 Wilson Ave LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AB Plumbing
    Anthony Cuevas
    Anthony Cuevas
    Arthur Greig, as Receiver
    Arthur Greig, Receiver
    Fannie Mae
    Fannie Mae
    Fleischmann PLLC
    FR Contracting Corp
    Goldberg, Lustig, Steckler PLLC
    Greystone Servicing Corporation, Inc.
    Internal Revenue Service
    Law Office of Lawrence R. Kulak
    NYC Corporation Counsel
    NYC Dept. of Finance
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    221 Himrod St LLC
    4403 15th Avenue, #155
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx8084

    Represented By

    Erica Feynman Aisner
    Kirby Aisner & Curley LLP
    700 Post Road, Suite 237
    Scarsdale, NY 10583
    9144019500
    Email: eaisner@kacllp.com
    Julie Cvek Curley
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    (914) 401-9500
    Email: JCurley@kacllp.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 #
    Apr 3 1476 Myrtle Ave New LLC 11 1:2024bk41443
    Feb 13 1488 Buschwick LLC 1488 Bushwick LLC 11V 1:2024bk40663
    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
    Dec 2, 2022 Sapore D Italia Corp 7 1:2022bk43004
    Jan 6, 2021 Big Humble LLC 7 1:2021bk40024
    Feb 24, 2020 1332 Gates Ave Corp. 7 1:2020bk41120
    May 20, 2019 1125-1133 Greene Ave LLC 11 7:2019bk23025
    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
    Jan 25, 2013 L & M New York Inc 11 1:13-bk-40415
    Dec 24, 2012 Bagel Bar Inc. 7 1:12-bk-14990
    Sep 2, 2011 Martin's Millenium Corp. 11 1:11-bk-47638