Welcome to BusinessBankruptcies.com!

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

2251 Kn Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-45193
TYPE / CHAPTER
Voluntary / 11

Filed

11-18-16

Updated

9-13-23

Last Checked

12-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2016
Last Entry Filed
Nov 21, 2016

Docket Entries by Year

Nov 18, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 2251 KN LLC Chapter 11 Plan - Small Business - due by 5/17/2017. Chapter 11 Small Business Disclosure Statement due by 5/17/2017. (cjm) (Entered: 11/18/2016)
Nov 18, 2016 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/18/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/18/2016. 20 Largest Unsecured Creditors due 11/18/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/18/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/18/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/18/2016. Small Business Balance Sheet due by 11/28/2016. Small Business Cash Flow Statement due by 11/28/2016. Small Business Statement of Operations due by 11/28/2016. Small Business Tax Return due by 11/28/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/2/2016. Schedule A/B due 12/2/2016. Schedule D due 12/2/2016. Schedule E/F due 12/2/2016. Schedule G due 12/2/2016. Schedule H due 12/2/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/2/2016. List of Equity Security Holders due 12/2/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/2/2016. Incomplete Filings due by 12/2/2016. (cjm) (Entered: 11/18/2016)
Nov 18, 2016 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 12/8/2016 at 10:00 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 12/2/2016. (cjm) (Entered: 11/18/2016)
Nov 18, 2016 5 Meeting of Creditors 341(a) meeting to be held on 12/19/2016 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 11/18/2016)
Nov 18, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 315010. (CM) (admin) (Entered: 11/18/2016)
Nov 21, 2016 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/20/2016. (Admin.) (Entered: 11/21/2016)
Nov 21, 2016 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/20/2016. (Admin.) (Entered: 11/21/2016)
Nov 21, 2016 8 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 11/20/2016. (Admin.) (Entered: 11/21/2016)
Nov 21, 2016 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/20/2016. (Admin.) (Entered: 11/21/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-45193
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Nov 18, 2016
Type
voluntary
Terminated
Feb 28, 2017
Updated
Sep 13, 2023
Last checked
Dec 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FEDERAL NATIONAL MORTGAGE

    Parties

    Debtor

    2251 KN LLC
    11245 68 Road
    Forest Hill, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx1554

    Represented By

    2251 KN LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Greene Avenue Restoration Corp. 11V 1:2024bk40671
    Jun 8, 2023 451 Hancock LLC 11V 8:2023bk72066
    Jun 8, 2023 451 Hancock LLC 11 1:2023bk42032
    Sep 8, 2021 Reamir 57 Corp. 11 1:2021bk42294
    Sep 18, 2020 Blue Fin Seafood, Inc. 7 1:2020bk43354
    Oct 31, 2019 MAREDIN REST. CORP. 11 1:2019bk46573
    Jul 10, 2019 115 M, LLC 11 1:2019bk12253
    Oct 19, 2017 Greene Avenue Restoration Corp 11 1:17-bk-45394
    Apr 20, 2017 2251 KN LLC 7 1:17-bk-41922
    Jun 3, 2016 Cano Ventures, Corp 11 1:16-bk-42450
    Nov 12, 2015 International Ventures & Travel, Inc. 7 1:15-bk-13024
    Jul 14, 2015 Canoventures, Corp 11 1:15-bk-43218
    Aug 8, 2014 Parkway Acquistion 1, LLC 7 1:14-bk-44086
    Jul 11, 2014 Parkway Acquisition I, LLC 11 1:14-bk-43539
    Oct 12, 2011 2946 Fulton Street, LLC 11 1:11-bk-48661