Welcome to BusinessBankruptcies.com!

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

2946 Fulton Street, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-48661
TYPE / CHAPTER
Voluntary / 11

Filed

10-12-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 15, 2011

Docket Entries by Year

Oct 12, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by 2946 Fulton Street, LLC Chapter 11 Plan due by 2/9/2012. Disclosure Statement due by 2/9/2012. (cjm) (Entered: 10/12/2011)
Oct 12, 2011 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 10/12/2011)
Oct 12, 2011 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 10/12/2011. Statement Pursuant to LR1073-2b due by 10/26/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 10/26/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/26/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/26/2011. Summary of Schedules due 10/26/2011. Schedule A due 10/26/2011. Schedule B due 10/26/2011. Schedule D due 10/26/2011. Schedule E due 10/26/2011. Schedule F due 10/26/2011. Schedule G due 10/26/2011. Schedule H due 10/26/2011. Declaration on Behalf of a Corporation or Partnership schedule due 10/26/2011. List of Equity Security Holders due 10/26/2011. Statement of Financial Affairs due 10/26/2011. Incomplete Filings due by 10/26/2011. (cjm) (Entered: 10/12/2011)
Oct 12, 2011 3 Order Scheduling Status Conference. Status hearing to be held on 10/27/2011 at 02:00 PM at Courtroom 3577 (Judge Rosenthal), Brooklyn, NY.Signed on 10/12/2011 (agh) (Entered: 10/12/2011)
Oct 12, 2011 4 Order to Show Cause why the case should not be dismissed or converted for failure to be represented by counsel. Show Cause hearing to be held on 10/27/2011 at 02:00 PM at Courtroom 3577 (Judge Rosenthal), Brooklyn, NY. Signed on 10/12/2011 (fmr) (Entered: 10/12/2011)
Oct 12, 2011 5 Order to Show Cause why this case should not be dismissed for failure to comply with the Deficiency Order issued by the Court on October 12, 2011; and it is further Ordered,that responsive papers, if any, must be filed with the Court no later than three (3) business days prior to the hearing date. Show Cause hearing to be held on 10/27/2011 at 02:00 PM at Courtroom 3577 (Judge Rosenthal), Brooklyn, NY. Signed on 10/12/2011 (fmr) (Entered: 10/12/2011)
Oct 12, 2011 Receipt of Chapter 11 Filing Fee - $1039.00. Receipt Number 00301933. (CM) (admin) (Entered: 10/12/2011)
Oct 13, 2011 6 Meeting of Creditors 341(a) meeting to be held on 11/14/2011 at 02:00 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 10/13/2011)
Oct 14, 2011 7 BNC Certificate of Mailing with Notice of Status Conference Hearing Service Date 10/14/2011. (Admin.) (Entered: 10/15/2011)
Oct 14, 2011 8 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 10/14/2011. (Admin.) (Entered: 10/15/2011)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-48661
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joel B. Rosenthal
Chapter
11
Filed
Oct 12, 2011
Type
voluntary
Terminated
Nov 14, 2011
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eastern Capital LLC

    Parties

    Debtor

    2946 Fulton Street, LLC
    102-39 66th Ave
    Forest Hills, NY 11375
    Tax ID / EIN: xx-xxx2989

    Represented By

    2946 Fulton Street, LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 NY Medical Health Care, P.C. 11 1:2024bk41578
    Oct 16, 2023 Kings of Queens Suchi Inc 7 1:2023bk43746
    Oct 16, 2023 Asian Kingdom Inc. 7 1:2023bk43742
    Apr 14, 2022 Unique Products Enterprises NY Inc. 11 1:2022bk40782
    Nov 23, 2021 Bello Home Interiors, Corp. 7 1:2021bk42913
    Sep 8, 2021 Reamir 57 Corp. 11 1:2021bk42294
    Sep 18, 2020 Blue Fin Seafood, Inc. 7 1:2020bk43354
    Jan 9, 2020 PR Queens Realty Corp. 7 1:2020bk40160
    Jul 10, 2019 115 M, LLC 11 1:2019bk12253
    Apr 20, 2017 2251 KN LLC 7 1:17-bk-41922
    Nov 18, 2016 2251 KN LLC 11 1:16-bk-45193
    May 29, 2015 Fairytale Day Care, Inc. 11 1:15-bk-42535
    Apr 25, 2012 GOARANY DEVELOPERS, INC. 11 1:12-bk-42992
    Sep 21, 2011 MRS Properties LLC 11 1:11-bk-48027
    Jun 28, 2011 Royal Meadows, Inc. 11 1:11-bk-45592