Welcome to BusinessBankruptcies.com!

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

Ben's Home Improvement, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42271
TYPE / CHAPTER
Voluntary / 7

Filed

5-17-15

Updated

8-6-19

Last Checked

8-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2019
Last Entry Filed
Apr 1, 2016

Docket Entries by Year

There are 1 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 17, 2015 2 Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Schedule I, Schedule J, Statistical Summary of Certain Liabilities, Summary of Schedules Filed by Peter A Joseph on behalf of Ben's Home Improvement (Joseph, Peter) Modified on 5/18/2015 (fmr). (Entered: 05/17/2015)
May 17, 2015 3 Statement of Financial Affairs Filed by Peter A Joseph on behalf of Ben's Home Improvement (Joseph, Peter) Additional attachment(s) added on 5/18/2015 (fmr). (Entered: 05/17/2015)
May 17, 2015 Receipt of Voluntary Petition (Chapter 7)(1-15-42271) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 13424270. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/17/2015)
May 17, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Debra Kramer, , 341(a) Meeting to be held on 06/19/2015 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 05/17/2015)
May 18, 2015 4 Deficient Filing Chapter 7 : Statement Pursuant to LR1073-2b due by 5/17/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 5/17/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/17/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/17/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 6/1/2015. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 6/1/2015. Declaration on Behalf of a Corporation or Partnership schedule due 6/1/2015. Incomplete Filings due by 6/1/2015. (fmr) (Entered: 05/18/2015)
May 18, 2015 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (fmr) (Entered: 05/18/2015)
May 21, 2015 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/20/2015. (Admin.) (Entered: 05/21/2015)
May 21, 2015 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/20/2015. (Admin.) (Entered: 05/21/2015)
May 21, 2015 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/20/2015. (Admin.) (Entered: 05/21/2015)
May 21, 2015 9 Statement pursuant to Local Rule 1073-2(b) Filed by Peter A Joseph on behalf of Ben's Home Improvement, Inc. (Joseph, Peter) (Entered: 05/21/2015)
Show 10 more entries
Jun 27, 2015 19 Affidavit/Certificate of Service on Debtor Filed by Peter A Joseph on behalf of Ben's Home Improvement, Inc. (RE: related document(s)18 Motion to Withdraw as Attorney filed by Debtor Ben's Home Improvement, Inc.) (Joseph, Peter) (Entered: 06/27/2015)
Jul 13, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 8/6/2015 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. Debtor absent. (Kramer, Debra) (Entered: 07/13/2015)
Jul 17, 2015 20 Affidavit/Certificate of Service on trustee Debra Kramer Filed by Peter A Joseph on behalf of Ben's Home Improvement, Inc. (RE: related document(s)17 Motion to Dismiss Case filed by Debtor Ben's Home Improvement, Inc.) (Joseph, Peter) (Entered: 07/17/2015)
Jul 20, 2015 Hearing Held and Adjourned; (related document(s): 17 Motion to Dismiss Case) Appearance : Peter A Joseph debtor's counsel - Hearing scheduled for 08/18/2015 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 07/20/2015)
Jul 20, 2015 Hearing Held and Adjourned; (related document(s): 18 Motion to Withdraw as Attorney) Appearance : Peter A Joseph debtor's counsel - Hearing scheduled for 08/18/2015 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 07/20/2015)
Aug 10, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 8/20/2015 at 03:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. Debtor absent. (Kramer, Debra) (Entered: 08/10/2015)
Aug 19, 2015 Hearing Held; (related document(s): 17 Motion to Dismiss Case) Appearance : Peter A Joseph debtor's counsel - Marked Off, It is So Ordered, By Carla E. Craig. Endorsed on 8/18/15 calendar. (This is a text Order, no document attached) (tleonard) (Entered: 08/19/2015)
Aug 19, 2015 Hearing Held; (related document(s): 18 Motion to Withdraw as Attorney) Appearance: Peter A Joseph debtor's counsel - Granted; Submit Order (tleonard) (Entered: 08/19/2015)
Aug 26, 2015 21 Order Granting Motion To Withdraw Peter A Joseph, Esq As Attorney (Related Doc # 18) Signed on 8/25/2015. (tml) (Entered: 08/26/2015)
Aug 26, 2015 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 9/10/2015 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Kramer, Debra) (Entered: 08/26/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-42271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
May 17, 2015
Type
voluntary
Terminated
Apr 1, 2016
Updated
Aug 6, 2019
Last checked
Aug 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital Mangement Services, LP
    Chase Card
    Chase National Bank By Mail
    Discover Bank
    GOLDKEY CRED
    Palisades Funding Co.
    WEBBANK/DFS

    Parties

    Debtor

    Ben's Home Improvement, Inc.
    197 Franklin Avenue
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx1840

    Represented By

    Ben's Home Improvement, Inc.
    PRO SE
    Peter A Joseph
    177 Waverly Place
    5F
    New York, NY 10014
    212-924-1498
    TERMINATED: 08/25/2015

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    98 Cutter Mill Road
    Suite 466 South
    Great Neck, NY 11021
    (516) 482-6300
    TERMINATED: 09/24/2015
    Email: dkramer@kramerpllc.com;trustee@kramerpllc.com

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Email: gremesser@aol.com

    Represented By

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Fax : (718) 797-5360
    Email: gremesser@aol.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jul 29, 2022 398 Cochran Place LLC 7 1:2022bk41826
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Feb 13, 2018 398 Cochran Place LLC 7 1:2018bk40793
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659