Welcome to BusinessBankruptcies.com!

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

BKD Group LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11423
TYPE / CHAPTER
Voluntary / 11

Filed

6-15-20

Updated

3-31-24

Last Checked

7-1-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 16, 2020
Last Entry Filed
Jun 16, 2020

Docket Entries by Quarter

Jun 16, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 10/13/2020, Disclosure Statement due by 10/13/2020, Initial Case Conference due by 7/15/2020, Filed by David Henry Hartheimer of Mayerson & Hartheimer PLLC on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 06/16/2020)
Jun 16, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-11423) [misc,824] (1717.00) Filing Fee. Receipt number A14065000. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/16/2020)
Jun 16, 2020 2 Corporate Resolution Pursuant to LR 1074-1 Filed by David Henry Hartheimer on behalf of BKD Group LLC. (Hartheimer, David) (Entered: 06/16/2020)
Jun 16, 2020 Deficiencies Set: Schedule A/B due 6/29/2020. Schedule D due 6/29/2020. Schedule E/F due 6/29/2020. Schedule G due 6/29/2020. Schedule H due 6/29/2020. Summary of Assets and Liabilities due 6/29/2020. Statement of Financial Affairs due 6/29/2020. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 6/29/2020. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 6/29/2020, (Porter, Minnie). (Entered: 06/16/2020)
Jun 16, 2020 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 06/16/2020)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk11423
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jun 15, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 1, 2020
Lead case
RM Bakery LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ascentium Capital LLC

    Parties

    Debtor

    BKD Group LLC
    220 Coster Street
    Bronx, NY 10474
    BRONX-NY
    Tax ID / EIN: xx-xxx0642

    Represented By

    David Henry Hartheimer
    Mayerson & Hartheimer PLLC
    845 Third Avenue
    11th Floor
    New York, NY 10022
    646-778-4382
    Fax : 501-423-8672
    Email: david@mhlaw-ny.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 #
    Feb 16 Themis Chimney Inc. 7 1:2024bk10260
    Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Sep 3, 2021 Mich's Maccs, LLC 11 1:2021bk11567
    Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
    Jun 15, 2020 RM Bakery LLC 11 1:2020bk11422
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Jul 20, 2015 336 Barretto Street, LLC 11 1:15-bk-11885
    Dec 30, 2014 Boulevard Trucking Corp. 7 1:14-bk-13507
    Apr 16, 2012 B & M Linen Corp 11 1:12-bk-11560
    Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409
    Sep 19, 2011 G.M. Transfer Inc. 11 1:11-bk-14395