Welcome to BusinessBankruptcies.com!

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

Blueberry Realty, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-44201
TYPE / CHAPTER
Involuntary / 7

Filed

7-9-13

Updated

5-5-22

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Jun 4, 2015

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Jul 10, 2013 2 Motion To Stay Eviction and Proposed Order to Show Cause Filed by Blueberry Realty, LLC. (cjm) (Entered: 07/10/2013)
Jul 10, 2013 3 Order for Relief under Chapter 7. Incomplete Filings due by 7/24/2013. List of all Creditors Due 7/17/2013. Signed on 7/10/2013 (fmr) Modified on 7/10/2013 to remove means test deadline and Form 21 deadline (fmr). (Entered: 07/10/2013)
Jul 11, 2013 Richard J. McCord added to case (fmr) (Entered: 07/11/2013)
Jul 12, 2013 4 Notice of Appointment of Trustee . Richard J. McCord added to the case. Filed by United States Trustee. (Leonhard, Alicia) (Entered: 07/12/2013)
Jul 13, 2013 5 BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/12/2013. (Admin.) (Entered: 07/13/2013)
Jul 29, 2013 Meeting of Creditors 341(a) meeting to be held on 8/14/2013 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 07/29/2013)
Jul 29, 2013 6 Request for Notice - Meeting of Creditors Chapter 7 No Asset (fmr) (Entered: 07/29/2013)
Aug 1, 2013 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/31/2013. (Admin.) (Entered: 08/01/2013)
Aug 1, 2013 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/31/2013. (Admin.) (Entered: 08/01/2013)
Aug 15, 2013 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 9/11/2013 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 08/15/2013)
Show 10 more entries
Sep 18, 2013 18 Notice of Proposed Abandonment of Property of the Estate of Equipment of the Debtor, including but not limited to, knitting machines, serving machines, yarn and sweaters. Objections to be filed by October 7, 2013 at 4:00 p.m.. Hearing on objections, if any, will be held on: October 17, 2013 at 2:00 p.m.. Filed by Richard J. McCord on behalf of Richard J. McCord (Attachments: # 1 Affidavit of Service) (McCord, Richard) (Entered: 09/18/2013)
Sep 19, 2013 19 Order Granting Application to Employ Certilman Balin Adler & Hyman, LLP as Attorneys for the Trustee (Related Doc # 14) Signed on 9/18/2013. (fmr) (Entered: 09/19/2013)
Oct 10, 2013 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 11/13/2013 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 10/10/2013)
Oct 11, 2013 20 Order Authorizing Examination of Production of Documents of Philip Werzberger Pursuant to Bankruptcy Rule 2004 and Designating Philip Werzberger as a Witness and/or Responsible Party Pursuant to Rule 9001(5)(A) (Related Doc # 15) Signed on 10/10/2013. (Attachments: # 1 Exhibit A) (fmr) (Entered: 10/11/2013)
Oct 18, 2013 21 Order Authorizing the Production of Documents and the Examination of a Responsible Party of Roth & Company LLP Pursuant to Bankruptcy Rule 2004 (Related Doc # 16) Signed on 10/18/2013. (fmr) (Entered: 10/18/2013)
Nov 15, 2013 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 12/11/2013 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 11/15/2013)
Dec 9, 2013 22 Application for Order to Show Cause filed by Renata Weissman on behalf of Blueberry Realty, LLC (Attachments: # 1 Proposed Order) (ddm) (Entered: 12/09/2013)
Dec 12, 2013 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 1/8/2014 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (McCord, Richard) (Entered: 12/12/2013)
Dec 13, 2013 23 Order Denying Application For Order to Show Cause for the reasons stated on the record at the Hearing held on December 9, 2013. (Related Doc # 22 Application for Order to Show Cause filed by Renata Weissman on behalf of Blueberry Realty, LLC) Signed on 12/13/2013. (fmr) (Entered: 12/13/2013)
Dec 18, 2013 Conference Scheduled and Held; Hearing scheduled for 12/9/2013 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY 10 Motion To Stay Eviction and Proposed Order to Show Cause - Court to Issue Order (tml) (Entered: 12/18/2013)

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
1:13-bk-44201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jul 9, 2013
Type
involuntary
Terminated
Jun 4, 2015
Updated
May 5, 2022
Last checked
Apr 8, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Blueberry Realty, LLC
    138 Ross St.
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx7050
    dba Blueberry Knitting, Inc.

    Represented By

    Blueberry Realty, LLC
    PRO SE

    Petitioning Creditor

    Wolf Simonowits
    160 Rodney St.
    Brooklyn, NY 11211
    718-388-1275
    TERMINATED: 07/10/2013

    Represented By

    Jon A Lefkowitz
    1222 Avenue M
    Suite 204
    Brooklyn, NY 11230
    (718) 692-0459
    TERMINATED: 07/10/2013

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    Represented By

    Certilman Balin Adler & Hyman, LLP
    90 Merrick Avenue
    9th Floor
    East Meadow, NY 11554
    515-296-7000
    Fax : 516-296-7111
    Email: rmccord@certilmanbalin.com
    Richard J McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@certilmanbalin.com
    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@cbah.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 #
    Apr 19 AOA Realty LLC 11 1:2024bk41687
    Mar 6 Solmora INC 7 1:2024bk41028
    Nov 30, 2023 204 Hooper LLC 11 1:2023bk44384
    May 17, 2023 Zaira Homes, Inc. 7 7:2023bk22380
    Feb 21, 2023 Dunbar Partners BSD LLC 11 1:2023bk40575
    Feb 13, 2023 ERBO Properties LLC 11 1:2023bk10210
    May 10, 2022 Northbrook Realty LLC 7 1:2022bk40991
    Aug 21, 2019 Enterprise Community Funding, LLC 11 1:2019bk45036
    Dec 13, 2018 Caeliafils Corp 11 1:2018bk47168
    Oct 10, 2018 Solmora Inc. 7 1:2018bk45808
    Apr 5, 2018 NYC BROOK LLC 11 1:2018bk41908
    Sep 29, 2016 NYC Brook LLC 11 1:16-bk-44353
    Sep 14, 2016 Phili Equities, LLC 11 1:16-bk-44102
    May 11, 2016 BSD 1 Inc. 11 1:16-bk-42049
    Apr 6, 2012 1661 St. Johns, LLC 11 7:12-bk-22689