Welcome to BusinessBankruptcies.com!

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

All Year Holdings Limited

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2021bk12051
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-21

Updated

3-17-24

Last Checked

1-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2021
Last Entry Filed
Dec 14, 2021

Docket Entries by Quarter

Dec 14, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Schedule A/B due 12/28/2021. Schedule C due 12/28/2021. Schedule D due 12/28/2021. Schedule E/F due 12/28/2021. Schedule G due 12/28/2021. Schedule H due 12/28/2021. Summary of Assets and Liabilities due 12/28/2021. Statement of Financial Affairs due 12/28/2021. Incomplete Filings due by 12/28/2021, Filed by Matthew Paul Goren of Weil, Gotshal & Manges LLP on behalf of All Year Holdings Limited. (Goren, Matthew) (Entered: 12/14/2021)
Dec 14, 2021 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 12/14/2021)
Dec 14, 2021 Case Related: Case Number: 21-10335, Evergreen Gardens Mezz LLC (Porter, Minnie). (Entered: 12/14/2021)
Dec 14, 2021 2 Corporate Ownership Statement and List of Equity Security Holders Pursuant to Fed. R. Bankr. P. 1007(a)(1), 1007(a)(3), and 7007.1. (related document(s)1) Filed by Matthew Paul Goren on behalf of All Year Holdings Limited. (Goren, Matthew) (Entered: 12/14/2021)
Dec 14, 2021 3 Matrix / Verification of Creditor Matrix Filed by Matthew Paul Goren on behalf of All Year Holdings Limited. (Goren, Matthew) (Entered: 12/14/2021)
Dec 14, 2021 4 Affidavit Pursuant to LR 1007-2 / Declaration of Assaf Ravid Pursuant to Local Bankruptcy Rule 1007-2 in Support of All Year Holdings Limited's Chapter 11 Petition (related document(s)1) Filed by Matthew Paul Goren on behalf of All Year Holdings Limited. (Goren, Matthew) (Entered: 12/14/2021)
Dec 14, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-12051) [misc,824] (1738.00) Filing Fee. Receipt number A15598089. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/14/2021)
Dec 14, 2021 5 Notice of Appearance and Request for Service of Documents filed by Artem Skorostensky on behalf of MREF REIT Lender 9 LLC. (Skorostensky, Artem) (Entered: 12/14/2021)
Dec 14, 2021 6 Notice of Appearance and Request for Service of Documents filed by Kizzy L. Jarashow on behalf of MREF REIT Lender 9 LLC. (Jarashow, Kizzy) (Entered: 12/14/2021)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2021bk12051
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Dec 14, 2021
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jan 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    527 KNICKERBOCKER FUNDING L.P.
    82 JEFFERSON HOLDINGS LLC
    AARON M. STEIN
    ABRAHAM GRUNHUT
    ABRAHAM N POSNER
    ALEXANDER ENGELMAN
    ARI WEBER
    Artem Skorostensky
    ASHER ALPET
    BANK LEUMI
    BANK LEUMI USA
    BEIS MEIR
    BLACK SPRUCE MANAGEMENT LLC
    BLACK SPRUCE MANAGEMENT LLC
    BLACK SPRUCE MANAGEMENT LLC
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    All Year Holdings Limited
    12 Spencer Street
    3rd Floor
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx0822

    Represented By

    Matthew Paul Goren
    Weil, Gotshal & Manges LLP
    767 Fifth Avenue
    New York, NY 10153
    212-310-8000
    Fax : 212-310-8007
    Email: matthew.goren@weil.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 14, 2021 Evergreen Gardens II LLC parent case 11 1:2021bk11610
    Sep 14, 2021 Evergreen Gardens I LLC parent case 11 1:2021bk11609
    Jan 20, 2020 Villa Tapia Citi Fresh Supermarket Corp 11 1:2020bk40357
    Sep 10, 2017 Atlas Trading Conglomerate, Inc. 11 1:17-bk-44678
    Nov 15, 2016 533 Park Avenue Realty LLC 7 1:16-bk-45130
    Nov 3, 2016 95 Utica Ave, LLC 7 1:16-bk-44968
    Sep 22, 2016 Far Rockaway Investors Inc. 7 1:16-bk-44225
    Apr 15, 2016 Kevin & Richard Plumbing & Heating Supplies, Corp. 11 1:16-bk-41599
    Mar 16, 2016 727 Bedford Properties Inc. 7 1:16-bk-41062
    Feb 4, 2016 144 Cooper Street Corp. 7 1:16-bk-40487
    Dec 3, 2015 Far Rockaway Investors Inc. 7 1:15-bk-45476
    Jul 8, 2015 Hannah Realty Management, LLC 11 1:15-bk-43138
    Oct 2, 2013 FRANKLIN PARK DEVELOPMENT CORP. 11 1:13-bk-46012
    Apr 11, 2012 Kathy & Tania, Inc. 11 1:12-bk-42656
    Mar 15, 2012 G & G Quality Clothing Inc. 11 1:12-bk-41845