Welcome to BusinessBankruptcies.com!

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

Brand Breeders Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk12847
TYPE / CHAPTER
Voluntary / 7

Filed

12-11-20

Updated

9-13-23

Last Checked

1-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2020
Last Entry Filed
Dec 14, 2020

Docket Entries by Quarter

Dec 11, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Robert M. Fox on behalf of Brand Breeders Inc. (Fox, Robert) (Entered: 12/11/2020)
Dec 11, 2020 Receipt of Voluntary Petition (Chapter 7)( 20-12847) [misc,969] ( 338.00) Filing Fee. Receipt number A14674586. Fee amount 338.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/11/2020)
Dec 11, 2020 Deficiencies Set: Incomplete Filing Date: 1/25/2021. Corporate Resolution due 12/28/2020. Incomplete Filings due by 12/11/2020, (Ramos, Jonathan). (Entered: 12/11/2020)
Dec 11, 2020 Trustee Yann Geron added to the case. (Ramos, Jonathan). (Entered: 12/11/2020)
Dec 11, 2020 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 1/15/2021 at 09:30 AM at Office of UST (TELECONFERENCE ONLY). (Ramos, Jonathan). (Entered: 12/11/2020)
Dec 11, 2020 3 Corporate Resolution Pursuant to LR 1074-1 Filed by Robert M. Fox on behalf of Brand Breeders Inc. (Fox, Robert) (Entered: 12/11/2020)
Dec 14, 2020 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 12/13/2020. (Admin.) (Entered: 12/14/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk12847
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Dec 11, 2020
Type
voluntary
Terminated
Aug 29, 2022
Updated
Sep 13, 2023
Last checked
Jan 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS
    AMERICAN EXPRESS
    CAPITAL ONE BANK USA NA
    CITIBANK NA
    Citibank, N.A.
    JPMCB CARD
    LOGISTICSVILLE
    NAVITAS CREDIT CORP
    ON DECK CAPITAL INC
    PLATZER, SWERGOLD, LEVINE

    Parties

    Debtor

    Brand Breeders Inc
    450 North End Avenue, Unit 16F
    New York, NY 10282
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3584

    Represented By

    Robert M. Fox
    630 3rd Avenue
    New York, NY 10017
    (212) 867-9595
    Fax : (212) 949-1857
    Email: robert@rfoxlaw.com

    Trustee

    Yann Geron
    Reitler Kailas & Rosenblatt LLC
    885 Third Avenue
    20th Floor
    New York, NY 10022
    (212) 209-3050

    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 #
    Mar 14 Bank Of New York Mellon Trust 7 1:2024bk10409
    Aug 16, 2023 155 Chambersfood, Inc. 11 1:2023bk42937
    Jan 4, 2021 The Park Pre-School, Ltd. 7 1:2021bk10008
    Aug 2, 2020 Le Tote, Inc. 11 3:2020bk33332
    Aug 2, 2020 Lord & Taylor LLC parent case 11 3:2020bk33331
    Aug 2, 2020 Le Tote, LLC parent case 11 3:2020bk33330
    Aug 2, 2020 French Tote LLC parent case 11 3:2020bk33329
    Feb 10, 2019 Salaam Bombay, Inc. 11 1:2019bk10379
    May 4, 2018 Bungalow 3 NYC, LLC 11 1:2018bk11374
    Oct 10, 2017 CytexOne Corporation parent case 7 1:17-bk-12835
    Oct 10, 2017 CytexOne Technology LLC 7 1:17-bk-12833
    Dec 13, 2016 NFKA Corporation 11 1:16-bk-13474
    Apr 21, 2016 SunEdison DG, LLC parent case 11 1:16-bk-10991
    Jul 3, 2012 N.F.K.A. Corp., D/B/A/ Acappella 11 1:12-bk-12826
    Jun 27, 2012 Intergrated Concepts & Housing Solutions, Ltd. 11 1:12-bk-12728