Welcome to BusinessBankruptcies.com!

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

Borohub Gardens LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44469
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-23

Updated

3-31-24

Last Checked

12-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2023
Last Entry Filed
Dec 8, 2023

Docket Entries by Week of Year

Dec 4, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Borohub Gardens LLC Chapter 11 Plan due by 4/2/2024. Disclosure Statement due by 4/2/2024. (jjf) (Entered: 12/04/2023)
Dec 4, 2023 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10332523. (JF) (admin) (Entered: 12/04/2023)
Dec 5, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/4/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/4/2023. 20 Largest Unsecured Creditors due 12/4/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/4/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/4/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/4/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/18/2023. Schedule A/B due 12/18/2023. Schedule D due 12/18/2023. Schedule E/F due 12/18/2023. Schedule G due 12/18/2023. Schedule H due 12/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/18/2023. List of Equity Security Holders due 12/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/18/2023. Incomplete Filings due by 12/18/2023. (jjf) (Entered: 12/05/2023)
Dec 6, 2023 3 Notice of Appearance and Request for Notice Filed by David Stevens on behalf of Borohub Gardens LLC (Stevens, David) (Entered: 12/06/2023)
Dec 6, 2023 4 Letter regarding missing schedules Filed by David Stevens on behalf of Borohub Gardens LLC (Stevens, David) (Entered: 12/06/2023)
Dec 8, 2023 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/07/2023. (Admin.) (Entered: 12/08/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Dec 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DM Investors LLC

    Parties

    Debtor

    Borohub Gardens LLC
    4820 Bay Parkway
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx5152

    Represented By

    David Stevens
    Scura Wigfield Heyer & Stevens LLP
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Fax : 973-696-8571
    Email: dstevens@scura.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 #
    Nov 2, 2023 BCMCRE Opportunity Fund LLP 7 1:2023bk44038
    Aug 17, 2023 15 HUMBOLDT LLC 11 1:2023bk42940
    Aug 16, 2023 860 Vestal Empire LLC 11 1:2023bk42927
    Mar 22, 2023 BCM CRE OPPORTUNITY FUND LLP 11 1:2023bk40964
    Jun 24, 2022 Dent Tech Laboratory, Inc. 11 1:2022bk41469
    Nov 6, 2019 MY2011 Grand LLC 11 7:2019bk23957
    Jul 21, 2019 175 Pulaski RLM LLC 11 1:2019bk44445
    Jul 21, 2019 4218 Partners LLC 11 1:2019bk44444
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY COUNTY, LLC 7 1:13-bk-45082
    Aug 20, 2013 SSJ DEVELOPMENT OF CAPE MAY, LLC 7 1:13-bk-45081
    Aug 13, 2013 SSJ Holdings III, LLC 7 1:13-bk-44930
    Aug 13, 2013 SSJ Holdings II, LLC 7 1:13-bk-44929
    Aug 13, 2013 SSJ Holdings I, LLC 7 1:13-bk-44928
    Sep 12, 2012 G.A.D., LLC 11 1:12-bk-46598
    Apr 5, 2012 MMSH LLC 11 1:12-bk-42513