Welcome to BusinessBankruptcies.com!

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

Bronxwood Acquisition Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40204
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-25

Updated

1-16-25

Last Checked

1-20-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2025
Last Entry Filed
Jan 18, 2025

Docket Entries by Day

Jan 15 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Bronxwood Acquisition Corporation (gem) (Entered: 01/15/2025)
Jan 15 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 2/13/2025 at 02:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 01/15/2025)
Jan 15 4 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Alexander, Marilyn Antonette (gem) (Entered: 01/15/2025)
Jan 15 5 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/15/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/15/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/15/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/15/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/29/2025. Schedule D due 1/29/2025. Schedule E/F due 1/29/2025. Schedule G due 1/29/2025. Schedule H due 1/29/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/29/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/29/2025. Incomplete Filings due by 1/29/2025. (gem) (Entered: 01/15/2025)
Jan 15 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335108. (LS) (admin) (Entered: 01/15/2025)
Jan 18 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025)
Jan 18 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/17/2025. (Admin.) (Entered: 01/18/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40204
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 15, 2025
Type
voluntary
Updated
Jan 16, 2025
Last checked
Jan 20, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Bronxwood Acquisition Corporation
    1000 Dean Street
    Ste 101
    Brooklyn, NY 11238
    KINGS-NY
    Tax ID / EIN: xx-xxx8604

    Represented By

    Bronxwood Acquisition Corporation
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Dec 11, 2024 Lauries Group INC 7 1:2024bk45159
    Sep 4, 2024 579 Franklin Corp 11 1:2024bk43643
    Mar 14, 2024 579 Franklin Corp 11 1:2024bk41119
    Jan 25, 2024 1237 Dean St Corp. 11 1:2024bk40342
    Jul 27, 2023 New Sunrise Acquisition LLC 7 1:2023bk42664
    Mar 17, 2023 Agas Homes LLC 7 1:2023bk40905
    Jan 12, 2023 Fulton Films LLC 11 1:2023bk40094
    May 16, 2022 New Mount Vernon Rising Management Corp 7 7:2022bk22268
    May 13, 2022 New Mount Vernon Rising Management Corp 7 1:2022bk41045
    Jul 16, 2021 Nassau Brewing Company Landlord LLC 11 1:2021bk41852
    Feb 19, 2019 177 Lefferts Place Corp 11 1:2019bk40967
    Apr 10, 2018 Quimera Restaurant Group LLC 11 1:2018bk41986
    Mar 15, 2016 Golden Jubilee Realty LLC 11 1:16-bk-41029
    Sep 22, 2011 Dadli Realty LLC 7 1:11-bk-48053
    Jul 5, 2011 Imperial Auto Collision Center Inc 11 1:11-bk-45852