Welcome to BusinessBankruptcies.com!

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

BLS Genesis Network, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40416
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-19

Updated

9-13-23

Last Checked

2-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2019
Last Entry Filed
Jan 24, 2019

Docket Entries by Quarter

Jan 24, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by David M. Lira on behalf of BLS Genesis Network, Inc. Chapter 11 Plan - Small Business - due by 7/23/2019. Chapter 11 Small Business Disclosure Statement due by 7/23/2019. (dld) (Entered: 01/24/2019)
Jan 24, 2019 2 Deficient Filing Chapter 11. Voluntary Petition [Pages 1-4] [PHOTO COPY OF PRESIDENT'S SIGNATURE] due by 1/24/2019. Mailing Matrix Pursuant to E.D.N.Y. LBR 1007-3 due by 1/24/2019. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/24/2019. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/24/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/24/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/24/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/24/2019. Small Business Balance Sheet due by 1/31/2019. Small Business Cash Flow Statement due by 1/31/2019. Small Business Statement of Operations due by 1/31/2019. Small Business Tax Return due by 1/31/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/7/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/7/2019. Schedule A/B due 2/7/2019. Schedule D due 2/7/2019. Schedule E/F due 2/7/2019. Schedule G due 2/7/2019. Schedule H due 2/7/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/7/2019. List of Equity Security Holders due 2/7/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/7/2019. Incomplete Filings due by 2/7/2019. (dld) (Entered: 01/24/2019)
Jan 24, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 258491. (DD) (admin) (Entered: 01/24/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk40416
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 24, 2019
Type
voluntary
Terminated
Mar 20, 2019
Updated
Sep 13, 2023
Last checked
Feb 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One Bank
    Delage Landen
    INTERNAL REVENUE SERVICE
    Ivy Cross Island Plaza LLC
    New York State Department of Taxation & Finance
    State of New York Department of Labor

    Parties

    Debtor

    BLS Genesis Network, Inc.
    133-33 Brookville Boulevard
    Suite 114A
    One Cross Island Plaza
    Rosedale, NY 11422
    QUEENS-NY
    Tax ID / EIN: xx-xxx5621

    Represented By

    David M. Lira
    700 Shore Road #3D
    Long Beach, NY 11561
    (516) 222-2777
    Email: davidmlira@liralegal.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 7, 2023 76 Southgate Holding Corp 7 8:2023bk74600
    Mar 8, 2019 ANDES HI TECH CORPORATION 7 1:2019bk41402
    Nov 28, 2018 3007 Inc 7 1:2018bk46784
    Nov 25, 2018 Little Hearts Daycare Center Inc. 11 1:2018bk46716
    Aug 24, 2018 134 44 Street Corp. 7 1:2018bk44873
    Mar 22, 2018 133-40 Hook Creek Blvd, LLC 11 1:2018bk41595
    Nov 20, 2014 Korey, Kay & Partners, Inc. 11 8:14-bk-75198
    May 9, 2014 The Axxion Group, LLC 7 1:14-bk-42320
    Aug 7, 2012 Plaza Real Estate Holding Inc 11 1:12-bk-45764
    Aug 7, 2012 Group Kappa Corp. 11 1:12-bk-45761
    Aug 7, 2012 Edgewater Development, Inc. 11 1:12-bk-45759
    Aug 7, 2012 Loring Estates LLC 7 1:12-bk-45757
    Aug 6, 2012 Halifax Group LLC 11 1:12-bk-45736
    Apr 4, 2012 Block 12892 Realty Corp. 11 1:12-bk-42493
    Apr 4, 2012 Cross Island Plaza, Inc. 11 1:12-bk-42491