Welcome to BusinessBankruptcies.com!

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

451 Hancock LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72066
TYPE / CHAPTER
Voluntary / 11V

Filed

6-8-23

Updated

9-13-23

Last Checked

7-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 13, 2023
Last Entry Filed
Jun 11, 2023

Docket Entries by Month

Jun 8, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals Subchapter V. Fee Amount $ 1738. Filed by 451 Hancock LLC. Chapter 11 Subchapter V Plan Due by 10/06/2023.(nwh) (Entered: 06/08/2023)
Jun 8, 2023 Pursuant to standing order dated 3/21/2002, case number 23-42032 is hereby transferred to the appropriate office under case number 8-23-72066-reg . (nwh) (Entered: 06/08/2023)
Jun 8, 2023 Judge Elizabeth S. Stong removed from the case due to Prior Filing and Intra-District Transfer, Judge Reassigned. Judge Robert E. Grossman added to the case. (nwh) (Entered: 06/08/2023)
Jun 8, 2023 Prior Filing Case Number(s): 18-74144-reg Dismissed on 11/06/2018,19-73394-reg Dismissed on 11/06/2018 (nwh) (Entered: 06/08/2023)
Jun 8, 2023 3 Statement Pursuant to Local Bankruptcy Rule 1073-2 (b) and Affirmation of Filer Filed by 451 Hancock LLC (nwh) (Entered: 06/08/2023)
Jun 8, 2023 4 Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 6/8/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/8/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/8/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/8/2023. Subchapter V Balance Sheet due by 6/15/2023. Subchapter V Cash Flow Statement due by 6/15/2023. Small Business Statement of Operations Subchapter V due by 6/15/2023. Subchapter V Tax Return due by 6/15/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. ยง 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/22/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/22/2023. Schedule A/B due 6/22/2023. Schedule D due 6/22/2023. Schedule E/F due 6/22/2023. Schedule G due 6/22/2023. Schedule H due 6/22/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/22/2023. List of Equity Security Holders due 6/22/2023. Statement of Financial Affairs Non-Ind Form 207 due 6/22/2023. Affidavit Pursuant LBR 1007-4 due 6/22/2023. Incomplete Filings due by 6/22/2023. (nwh) (Entered: 06/08/2023)
Jun 8, 2023 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel. Hearing scheduled for 6/28/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. Chapter 11 Non-Individual Attorney Cure due by 6/22/2023. (nwh) (Entered: 06/08/2023)
Jun 11, 2023 6 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 06/10/2023. (Admin.) (Entered: 06/11/2023)
Jun 11, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/10/2023. (Admin.) (Entered: 06/11/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk72066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
Jun 8, 2023
Type
voluntary
Terminated
Aug 2, 2023
Updated
Sep 13, 2023
Last checked
Jul 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    On Behalf of the Holders
    Riyaz G. Bhimani, Esq.
    U.S. Bank National Association, as Trustee
    US National Bank

    Parties

    Debtor

    451 Hancock LLC
    71-01 Austin Street
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx3991

    Represented By

    451 Hancock LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 NY Medical Health Care, P.C. 11 1:2024bk41578
    Feb 14 Greene Avenue Restoration Corp. 11V 1:2024bk40671
    Jun 8, 2023 451 Hancock LLC 11 1:2023bk42032
    Feb 8, 2022 Psychic Boutique Corp 7 1:2022bk40226
    Sep 18, 2020 Blue Fin Seafood, Inc. 7 1:2020bk43354
    Feb 21, 2020 9810 71St Ave Corp 7 1:2020bk41075
    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
    Sep 26, 2017 Punto Rosso, LLC 7 8:17-bk-75894
    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