Welcome to BusinessBankruptcies.com!

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

729-731 Meeker Group LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42846
TYPE / CHAPTER
Voluntary / 11

Filed

7-9-24

Updated

10-13-24

Last Checked

7-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2024
Last Entry Filed
Jul 13, 2024

Docket Entries by Week of Year

Jul 9 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC Chapter 11 Plan due by 11/6/2024. Disclosure Statement due by 11/6/2024. (Shafferman, Joel) (Entered: 07/09/2024)
Jul 9 Receipt of Voluntary Petition (Chapter 11)( 1-24-42846) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22772471. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/09/2024)
Jul 10 2 Deficient Filing Chapter 11: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/9/2024. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/9/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/9/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/9/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/23/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/23/2024. Schedule A/B due 7/23/2024. Schedule D due 7/23/2024. Schedule E/F due 7/23/2024. Schedule G due 7/23/2024. Schedule H due 7/23/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/23/2024. List of Equity Security Holders due 7/23/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/23/2024. Incomplete Filings due by 7/23/2024. (alh) (Entered: 07/10/2024)
Jul 10 3 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 8/16/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 07/10/2024)
Jul 10 4 Notice of Appearance and Request for Notice Filed by Gary F Eisenberg on behalf of Wells Fargo Bank, National Association, as Trustee for the benefit of the holders of CF 2019-CF3 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2019-CF3 (Eisenberg, Gary) (Entered: 07/10/2024)
Jul 10 5 Affidavit Re: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC (Shafferman, Joel) (Entered: 07/10/2024)
Jul 10 6 Statement Corporate Disclosure Statement Pursuant to FRB 1073-3-2(b) Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC (Shafferman, Joel) (Entered: 07/10/2024)
Jul 10 7 Statement Corporate Ownership Statement Filed by Joel M Shafferman on behalf of 729-731 Meeker Group LLC (Shafferman, Joel) (Entered: 07/10/2024)
Jul 13 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/12/2024. (Admin.) (Entered: 07/13/2024)
Jul 13 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/12/2024. (Admin.) (Entered: 07/13/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jul 9, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Jul 15, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    729-731 Meeker Group LLC
    164 Clymer Street
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx4744

    Represented By

    Joel M Shafferman
    Shafferman & Feldman LLP
    137 Fifth Avenue
    9th Floor
    New York, NY 10010
    (212) 509-1802
    Fax : (212) 509-1831
    Email: shaffermanjoel@gmail.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 #
    May 22 125 Broad Partners LLC 11 1:2024bk42130
    May 22 Cong. Beth Joseph Joseph Zwi Dushinsky 11V 1:2024bk42127
    May 17, 2023 Zaira Homes, Inc. 7 7:2023bk22380
    Feb 13, 2023 ERBO Properties LLC 11 1:2023bk10210
    May 10, 2022 Northbrook Realty LLC 7 1:2022bk40991
    Jul 19, 2018 Hendrix Schenck Inc. 11 1:2018bk44159
    Apr 5, 2018 NYC BROOK LLC 11 1:2018bk41908
    Sep 29, 2016 NYC Brook LLC 11 1:16-bk-44353
    Sep 14, 2016 Phili Equities, LLC 11 1:16-bk-44102
    May 11, 2016 BSD 1 Inc. 11 1:16-bk-42049
    Jul 9, 2013 Blueberry Realty, LLC 7 1:13-bk-44201
    Jul 18, 2012 Beis Medrash SIkron Avruhom Spinka 11 1:12-bk-45195
    Apr 6, 2012 1661 St. Johns, LLC 11 7:12-bk-22689
    Jan 30, 2012 Cong. Sheiris Yoel Dtrasif Inc. 11 1:12-bk-40607
    Jan 30, 2012 Friendly Providers Inc. 11 1:12-bk-40606