Welcome to BusinessBankruptcies.com!

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

476 478 South Franklin Street Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk70226
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-23

Updated

3-24-24

Last Checked

2-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 27, 2023

Docket Entries by Month

Jan 22, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Elio Forcina on behalf of 476-478 SOUTH FRANKLIN STREET LLC Chapter 11 Plan - Small Business - due by 07/21/2023. Chapter 11 Small Business Disclosure Statement due by 07/21/2023. (Forcina, Elio) (Entered: 01/22/2023)
Jan 22, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-70226) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21349310. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/22/2023)
Jan 22, 2023 2 List of Creditors Filed by Elio Forcina on behalf of 476-478 SOUTH FRANKLIN STREET LLC (Forcina, Elio) (Entered: 01/22/2023)
Jan 22, 2023 3 Statement of Corporate Ownership filed. Filed by Elio Forcina on behalf of 476-478 SOUTH FRANKLIN STREET LLC (Forcina, Elio) (Entered: 01/22/2023)
Jan 23, 2023 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/22/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/22/2023. 20 Largest Unsecured Creditors due 1/22/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/22/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/22/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/6/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/6/2023. Schedule A/B due 2/6/2023. Schedule D due 2/6/2023. Schedule E/F due 2/6/2023. Schedule G due 2/6/2023. Schedule H due 2/6/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/6/2023. List of Equity Security Holders due 2/6/2023. Statement of Financial Affairs Non-Ind Form 207 due 2/6/2023. Incomplete Filings due by 2/6/2023. (one) (Entered: 01/23/2023)
Jan 23, 2023 5 ENTERED IN ERROR, PLEASE DISREGARD - Meeting of Creditors 341(a) meeting to be held on 2/22/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (one) Modified on 1/23/2023 (one). (Entered: 01/23/2023)
Jan 23, 2023 Deadlines Updated / Set Voluntary Petition [Pages 1-4] due by 1/22/2023 to add debtor's EIN. (RE: related document(s)4 Deficient Filing Chapter 11) (one) (Entered: 01/23/2023)
Jan 23, 2023 6 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) Filed by Elio Forcina on behalf of 476-478 South Franklin LLC (Forcina, Elio) (Entered: 01/23/2023)
Jan 23, 2023 7 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Official Form 201A) Filed by Elio Forcina on behalf of 476-478 South Franklin LLC (Forcina, Elio) (Entered: 01/23/2023)
Jan 24, 2023 8 Meeting of Creditors 341(a) meeting to be held on 2/22/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (one) (Entered: 01/24/2023)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk70226
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Jan 22, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Feb 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BRONSTER LLP
    INCORPORATED VILLAGE OF HEMPSTEAD
    MICHAEL CUNHA
    MICHAEL REALTY RIGP
    MICKEY GROUP INC.
    New York State Department of Taxation & Finance

    Parties

    Debtor

    476-478 South Franklin Street LLC
    46 Potters Lane
    Great Neck, NY 11024
    NASSAU-NY
    Tax ID / EIN: xx-xxx8572

    Represented By

    Elio Forcina
    66-85 73rd Place
    Middle Village, NY 11379
    718-261-1711
    Fax : 718-458-2181
    Email: forcinalaw@gmail.com

    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
    William J. Birmingham
    Office of The United States Trustee - Region 2
    560 Federal Plaza
    Central Islip, NY 11722
    631-715-7789

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Leon Industries LLC 11 1:2023bk11203
    Oct 15, 2023 1133 BH LLC 11 8:2023bk73824
    Mar 7, 2023 Nosrat LLC 11 8:2023bk70776
    Dec 2, 2022 5 Shore DriveKP, Inc 11 8:2022bk73422
    Aug 9, 2022 Broadbridge LA LLC 11 8:2022bk72048
    Jul 6, 2022 Freeport Gate LLC 11V 8:2022bk71639
    Aug 8, 2019 Evas Home Corp. 7 8:2019bk75553
    Feb 1, 2019 Saaho Restaurant Inc. 7 8:2019bk70823
    Jan 31, 2019 Elisol LLC 11 8:2019bk70797
    Feb 19, 2018 Allied IV LLC 11 1:2018bk40884
    Sep 24, 2014 Happy Wave LLC 11 8:14-bk-74389
    Jan 31, 2014 Vivinlinea Corp 7 8:14-bk-70402
    Jun 17, 2013 151 St.Paul LLC 151 St.Paul LLC 7 8:13-bk-73194
    Nov 9, 2012 Metex Mfg. Corporation 11 1:12-bk-14554
    Jul 5, 2011 151 St.Paul LLC 11 8:11-bk-74760