Welcome to BusinessBankruptcies.com!

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

68 North Henry Street LLC fka 573 Meeker Avenue LL

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40786
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Week of Year

Feb 22 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Avinoam Yackov Rosenfeld on behalf of 68 North Henry Street LLC fka 573 Meeker Avenue LLC Chapter 11 Plan - Small Business - due by 08/20/2024. Chapter 11 Small Business Disclosure Statement due by 08/20/2024. (Rosenfeld, Avinoam) (Entered: 02/22/2024)
Feb 22 Receipt of Voluntary Petition (Chapter 11)( 1-24-40786) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22396218. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 2 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/22/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/22/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/22/2024. 20 Largest Unsecured Creditors due 2/22/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/22/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/22/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/22/2024. Small Business Balance Sheet due by 2/29/2024. Small Business Cash Flow Statement due by 2/29/2024. Small Business Statement of Operations due by 2/29/2024. Small Business Tax Return due by 2/29/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/7/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/7/2024. Schedule A/B due 3/7/2024. Schedule D due 3/7/2024. Schedule E/F due 3/7/2024. Schedule G due 3/7/2024. Schedule H due 3/7/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/7/2024. List of Equity Security Holders due 3/7/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/7/2024. Incomplete Filings due by 3/7/2024. (nwh) (Entered: 02/22/2024)
Feb 25 3 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)
Feb 26 4 Notice of Appearance and Request for Notice Filed by Gary O Ravert on behalf of 68 Henry Funding LLC (Ravert, Gary) (Entered: 02/26/2024)
Feb 26 5 Meeting of Creditors 341(a) meeting to be held on 4/5/2024 at 10:00 AM at Teleconference - Brooklyn. (nwh) (Entered: 02/26/2024)
Feb 26 6 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 5, 2024, at 10:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 02/26/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40786
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 22, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    68 Henry Funding LLC
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Richard Koonwah Fung and Brenda Kit-Hing Wong

    Parties

    Debtor

    68 North Henry Street LLC fka 573 Meeker Avenue LLC
    952 East 23rd Street
    Brooklyn, NY 11210
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5254

    Represented By

    Avinoam Yackov Rosenfeld
    The Rosenfeld Law Office
    156 Harborview South
    Lawrence, NY 11559
    516-547-1717
    Fax : 516-232-9092
    Email: aviyrosenfeld@aol.com

    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 4 796 East 19th Equities Corp. 7 1:2024bk40032
    Nov 7, 2023 Jay Deli Corp. 11V 1:2023bk44084
    Jun 27, 2023 Jay Deli Corp. 11V 1:2023bk42271
    Jul 27, 2022 331 Rockaway LLC 7 1:2022bk41786
    May 11, 2022 AL6932 Avenue, LLC. 7 1:2022bk41010
    Mar 30, 2022 True's Spa Bless by Unique 283129 7 1:2022bk40662
    Jul 10, 2019 Holbrook Holdings Inc. 7 1:2019bk44199
    Jun 1, 2018 Topush Hacking Corp 11 1:2018bk43236
    Jan 25, 2018 1049 BERGEN REALTY LLC 11 1:2018bk40412
    Jan 25, 2018 1596 PACIFIC REALTY LLC 11 1:2018bk40410
    Jan 25, 2018 401 MACON REALTY LLC 11 1:2018bk40409
    Jan 19, 2018 E & J Macon LLC 11 1:2018bk40321
    Oct 3, 2013 Flatbush Square, Inc. 11 1:13-bk-46023
    Aug 28, 2013 1040 Management, LLC 7 1:13-bk-45283
    Jul 5, 2011 431 AMA LLC 11 1:11-bk-13230