Welcome to BusinessBankruptcies.com!

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

Adole Group, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10222
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-23

Updated

12-10-23

Last Checked

3-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2023
Last Entry Filed
Feb 18, 2023

Docket Entries by Month

Feb 15, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 6/15/2023, Disclosure Statement due by 6/15/2023, Initial Case Conference due by 3/17/2023, Filed by Jjais A. Forde of Law Offices of Jjais A. Forde, PLLC on behalf of Adole Group, LLC. (Forde, Jjais) (Entered: 02/15/2023)
Feb 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10222) [misc,824] (1738.00) Filing Fee. Receipt number A16091875. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/15/2023)
Feb 15, 2023 Judge David S Jones added to the case. (Porter, Minnie). (Entered: 02/15/2023)
Feb 15, 2023 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/13/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda). (Entered: 02/15/2023)
Feb 16, 2023 3 Order Signed on 2/16/2023 Scheduling Initial Case Conference for 3/21/2023 at 10:00 a.m. via Videoconference (ZoomGov). (Calderon, Lynda) (Entered: 02/16/2023)
Feb 18, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 02/17/2023. (Admin.) (Entered: 02/18/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David S Jones
Chapter
11
Filed
Feb 15, 2023
Type
voluntary
Terminated
Dec 4, 2023
Updated
Dec 10, 2023
Last checked
Mar 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New York
    Brick MBL Capital LLC
    Brick MBL Capital, LLC
    Cheryl A. Smith, MD
    H. Michael Lynch, Esq.
    INTERNAL REVENUE SERVICE
    Joseph F. Bruno, Esq. as Referee
    Lynch & Associates Attorneys At Law
    NYC Department of Finance
    NYC Water Board
    The Sebert Smith Trust

    Parties

    Debtor

    Adole Group, LLC
    68 W 120th Street
    New York, NY 10027
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0096
    dba d/b/a The Melva Inn

    Represented By

    Jjais A. Forde
    Law Offices of Jjais A. Forde, PLLC
    814 W Merrick Road
    Valley Stream, NY 11580-4829
    516-350-8325
    Fax : 516-350-5565
    Email: bankruptcy@fordelawoffices.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 140 West 121 LLC 11 1:2023bk11301
    Nov 29, 2021 El San Juan City Island on 5th Ave LLC 7 1:2021bk11998
    Mar 10, 2020 Owens Transportation Excellence, Inc. 11 1:2020bk10741
    Feb 18, 2020 Owens Funeral Home, Incorporated 11 1:2020bk10508
    Feb 18, 2020 Isaiah Owens, LLC 11 1:2020bk10507
    Jan 16, 2020 El San Juan City Island on 5th Ave LLC 11 1:2020bk10103
    Oct 7, 2019 El San Juan City Island on 5th Ave LLC 11 1:2019bk13192
    Mar 27, 2019 El San Juan City Island on 5th Ave LLC 11 1:2019bk10904
    Oct 18, 2018 620 Holdings Inc. 11 1:2018bk45983
    May 15, 2017 171 Lenox Restaurant LLC 11 1:17-bk-11345
    May 15, 2017 175 Lenox Restaurant LLC 11 1:17-bk-11344
    Jan 21, 2016 Gaimos Leasing Multi Services Corp. 11 1:16-bk-10151
    Nov 17, 2014 The View at 101 Boardwalk LLC 11 1:14-bk-13157
    Oct 11, 2013 197 Dinos Corp. 11 1:13-bk-13333
    Feb 8, 2012 51-53 WEST 129TH STREET., HFDC, INC. 11 1:12-bk-10502