Welcome to BusinessBankruptcies.com!

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

9-11 Wellesley LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40259
TYPE / CHAPTER
Voluntary / 11

Filed

1-19-24

Updated

3-31-24

Last Checked

2-14-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2024
Last Entry Filed
Jan 26, 2024

Docket Entries by Week of Year

Jan 19 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by 9-11 Wellesley LLC Chapter 11 Plan due by 5/20/2024. Disclosure Statement due by 5/20/2024. (dmp) (Entered: 01/19/2024)
Jan 19 Judge Assigned Due to Prior Filing, Judge Reassigned. (dmp) (Entered: 01/19/2024)
Jan 19 Prior Filing Case Number(s): 23-43955-ess dismissed 11/28/2023 (dmp) (Entered: 01/19/2024)
Jan 19 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/19/2024. 20 Largest Unsecured Creditors due 1/19/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/19/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/19/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/19/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/2/2024. Schedule D due 2/2/2024. Schedule E/F due 2/2/2024. Schedule G due 2/2/2024. Schedule H due 2/2/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/2/2024. List of Equity Security Holders due 2/2/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/2/2024. Incomplete Filings due by 2/2/2024. (dmp) (Entered: 01/19/2024)
Jan 19 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10332788. (DM) (admin) (Entered: 01/19/2024)
Jan 22 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/21/2024. (Admin.) (Entered: 01/22/2024)
Jan 23 5 Order Scheduling Initial Case Management Conference. Signed on 1/22/2024. Status hearing to be held on 3/8/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (alh) (Entered: 01/23/2024)
Jan 23 6 Meeting of Creditors 341(a) meeting to be held on 2/23/2024 at 01:30 PM at Teleconference - Brooklyn. (dmp) (Entered: 01/23/2024)
Jan 23 7 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 2/15/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 2/6/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 9-11 Wellesley LLC) (dmp) (Entered: 01/23/2024)
Jan 23 8 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 23, 2024, at 1:30 p.m. Filed by Office of the United States Trustee (RE: related document(s)6 Meeting of Creditors Chapter 11). (Scott, Shannon) (Entered: 01/23/2024)
Jan 25 9 Notice of Appearance and Request for Notice Filed by Aaron P. Davis on behalf of Toorak Capital Partners, LLC (Davis, Aaron) (Entered: 01/25/2024)
Jan 25 10 Motion to Dismiss Case . Objections to be filed on March 1, 2024., Motion for Relief from Stay . Objections to be filed on March 1, 2024. Fee Amount $199. Filed by Aaron P. Davis on behalf of Toorak Capital Partners, LLC. Hearing scheduled for 3/8/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Attachments: # 1 Declaration of Aaron Davis in Support of Motion to Dismiss and for Relief from the Automatic Stay # 2 Exhibit A - Note # 3 Exhibit B - Building Note # 4 Exhibit C - Mortgage # 5 Exhibit D - Building Mortgage # 6 Exhibit E - Guaranty Agreements # 7 Exhibit F - Assignments # 8 Exhibit G - Judgment of Foreclosure and Sale # 9 Exhibit H - First Notice of Sale # 10 Exhibit I - Second Notice of Sale # 11 Exhibit J - Third Notice of Sale # 12 Exhibit K - Fourth Notice of Sale) (Davis, Aaron) (Entered: 01/25/2024)

There are 5 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
1:2024bk40259
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 19, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 14, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 ROCK CAPITAL
    Toorak Capital Partners, LLC

    Parties

    Debtor

    9-11 Wellesley LLC
    9 Wellesley Avenue
    Yonkers, NY 10705
    KINGS-NY
    Tax ID / EIN: xx-xxx4861

    Represented By

    9-11 Wellesley LLC
    PRO SE

    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 #
    Oct 30, 2023 9-11 Wellesley LLC 11 1:2023bk43955
    Sep 1, 2022 Palacios Drywall Incorporated 7 7:2022bk22672
    Sep 10, 2020 143 School Street Realty Corp. 11 7:2020bk23034
    Sep 10, 2020 58 Bruce Avenue Corp. 11 7:2020bk23033
    Aug 11, 2019 K' Cafe Corp. dba Yukka Latin Bistro 11 1:2019bk12597
    May 29, 2019 Prince Fashions, Inc. 11 7:2019bk23079
    May 2, 2018 Chrisevan Corp. 11 7:2018bk22661
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 7:17-bk-20000
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 1:17-bk-10043
    May 26, 2015 Nguyen Custom Woodworking LLC 11 7:15-bk-22740
    Aug 27, 2013 Crescent Beach Plaza, LLC 11 3:13-bk-05205
    Feb 14, 2012 667 East 187th Street, LLC 11 1:12-bk-10613
    Jan 10, 2012 M.S.Y. Construction Corp. 11 7:12-bk-22042
    Aug 18, 2011 Marrs Electric Sales Co., Inc. 11 7:11-bk-23666
    Jul 7, 2011 Bartizan Data Systems, LLC 11 7:11-bk-23340