Welcome to BusinessBankruptcies.com!

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

5212 103 Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42434
TYPE / CHAPTER
Voluntary / 7

Filed

6-7-24

Updated

6-23-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 10, 2024

Docket Entries by Day

Jun 7 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Brian P Nelson on behalf of 5212 103 STREET LLC (Attachments: # 1 Schedule A.B # 2 Schedule.D.E.F.G.H # 3 Verification of Creditor Matrix # 4 Form 202 # 5 Form 2030) (Nelson, Brian) (Entered: 06/07/2024)
Jun 7 Receipt of Voluntary Petition (Chapter 7)( 1-24-42434) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22691595. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/07/2024)
Jun 7 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 7/17/2024 at 09:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 06/07/2024)
Jun 7 Judge Assigned Due to Prior Filing, Judge Reassigned. (dmp) (Entered: 06/07/2024)
Jun 7 Prior Filing Case Number(s): 23-43626-jmm dismissed 01/04/2024 (dmp) (Entered: 06/07/2024)
Jun 7 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/7/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/7/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/7/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/7/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 6/21/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/21/2024. Incomplete Filings due by 6/21/2024. (dmp) (Entered: 06/07/2024)
Jun 10 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/09/2024. (Admin.) (Entered: 06/10/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42434
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Jun 7, 2024
Type
voluntary
Updated
Jun 23, 2024
Last checked
Jun 10, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    5212 103 Street LLC
    52-12 103rd Street
    Corona, NY 11368
    QUEENS-NY
    Tax ID / EIN: xx-xxx3936

    Represented By

    Brian P Nelson
    Nelson Law Group, PLLC
    4250 Veterans Memorial Highway
    Suite 4000 West Wing
    Holbrook, NY 11741
    (631) 981-7707
    Fax : (631) 910-0345
    Email: bpnlaw@gmail.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    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 #
    Jan 17 KTG Multiservices Inc aka KTS Cleaning Corp. 7 1:2024bk40209
    Oct 5, 2023 5212 103 STREET LLC 7 1:2023bk43626
    Oct 2, 2023 MADARIPUR, LLC 11V 1:2023bk43559
    Jul 6, 2022 Odonata Ltd. 11 1:2022bk10946
    Apr 14, 2022 Unique Products Enterprises NY Inc. 11 1:2022bk40782
    Jun 1, 2021 Red Panda Asian Bistro, Inc. 7 1:2021bk41491
    Oct 3, 2019 NIXTAMAL, INC. 11 1:2019bk46031
    Jun 14, 2019 Frankfurters II Inc. 7 1:2019bk43694
    Aug 3, 2016 Zenith Management I, LLC 11 1:16-bk-43485
    May 29, 2015 Fairytale Day Care, Inc. 11 1:15-bk-42535
    May 14, 2015 Nisthauz Group, Inc. 11 1:15-bk-42231
    Apr 10, 2013 The New Lefrak City Laundromat, Inc. 7 1:13-bk-42093
    Apr 25, 2012 GOARANY DEVELOPERS, INC. 11 1:12-bk-42992
    Feb 29, 2012 Aniga Halal Live Poultry 11 1:12-bk-41509
    Sep 21, 2011 MRS Properties LLC 11 1:11-bk-48027