Welcome to BusinessBankruptcies.com!

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

Barry Street Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk43868
TYPE / CHAPTER
Voluntary / 11

Filed

9-18-24

Updated

3-2-25

Last Checked

9-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2024
Last Entry Filed
Sep 23, 2024

Docket Entries by Month

Sep 18, 2024 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of Barry Street Holdings LLC Chapter 11 Plan due by 01/16/2025. Disclosure Statement due by 01/16/2025. (Nash, Kevin) (Entered: 09/18/2024)
Sep 18, 2024 Receipt of Voluntary Petition (Chapter 11)( 1-24-43868) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22961796. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/18/2024)
Sep 19, 2024 2 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-8] [TO PROVIDE DATE PETITION SIGNED FOR QUESTIONS 17 & 18 ON PAGE 4] due by 9/18/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/2/2024. Statement of Financial Affairs Non-Ind Form 207 due 10/2/2024. Incomplete Filings due by 10/2/2024. (dng) (Entered: 09/19/2024)
Sep 19, 2024 3 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 10/21/2024 at 09:30 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 09/19/2024)
Sep 19, 2024 4 Order Scheduling Initial Case Management Conference. Case Management Conference will be held on 11/19/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 9/19/2024 (dng) (Entered: 09/19/2024)
Sep 22, 2024 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/21/2024. (Admin.) (Entered: 09/22/2024)
Sep 22, 2024 6 BNC Certificate of Mailing with Notice/Order Notice Date 09/21/2024. (Admin.) (Entered: 09/22/2024)
Sep 23, 2024 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/22/2024. (Admin.) (Entered: 09/23/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk43868
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 18, 2024
Type
voluntary
Terminated
Feb 5, 2025
Updated
Mar 2, 2025
Last checked
Sep 23, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Barry Street Holdings LLC
    1930 Avenue M, Suite One
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx3334

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue, 12th Floor
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: knash@gwfglaw.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 #
    Mar 6 385 Greenwich Street LLC 11 1:2025bk41127
    Mar 6 90 Nassau Street LLC 11 1:2025bk41126
    Dec 31, 2024 Coal New Haven, LLC 11 1:2024bk45425
    Apr 18, 2024 Olympia Pita 1 LLC 11V 1:2024bk41669
    Feb 22, 2024 68 North Henry Street LLC fka 573 Meeker Avenue LL 11 1:2024bk40786
    Jan 4, 2024 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
    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
    Aug 28, 2013 1040 Management, LLC 7 1:13-bk-45283
    BESbswy