Welcome to BusinessBankruptcies.com!

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

Brooklyn Fence Distributors Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-44501
TYPE / CHAPTER
Voluntary / 7

Filed

6-20-12

Updated

9-14-23

Last Checked

6-21-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 21, 2012
Last Entry Filed
Jun 20, 2012

Docket Entries by Year

Jun 20, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Bruce Weiner on behalf of Brooklyn Fence Distributors Inc. (Weiner, Bruce) (Entered: 06/20/2012)
Jun 20, 2012 Receipt of Voluntary Petition (Chapter 7)(1-12-44501) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 10146460. Fee amount 306.00. (U.S. Treasury) (Entered: 06/20/2012)
Jun 20, 2012 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, John S. Pereira, , 341(a) Meeting to be held on 07/25/2012 at 10:00 AM at Room 2579, 271 Cadman Plaza East, Brooklyn, NY . (Entered: 06/20/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-44501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
7
Filed
Jun 20, 2012
Type
voluntary
Terminated
Mar 27, 2014
Updated
Sep 14, 2023
Last checked
Jun 21, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1506 Ralph Avenue LLC
    Anchor
    Boundary Fence & Railing
    Cablevision
    Canarsie Lumber
    Carol King
    Chase
    Chase Small Business
    Citicard
    Citizens Bank
    Con Edison
    Devon Lloyd
    Devon Rogers
    Direct Energy Business
    Donald Townsend
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Brooklyn Fence Distributors Inc.
    1504 Ralph Avenue
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx4171
    dba BF Commercial Supply Network

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    Trustee

    John S. Pereira
    Pereira & Sinisi
    The Chrysler Building
    405 Lexington Avenue
    7th Floor
    New York, NY 10174
    (212) 758-5777

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Threshold Enterprise Inc 7 1:2024bk40418
    Feb 16, 2023 JJJ CC & K Management Corp. 11V 1:2023bk40520
    Jul 21, 2022 JJJCC & K Management Corp. 11V 1:2022bk41739
    Mar 2, 2022 Produce Depot USA LLC 11 1:2022bk40412
    Dec 16, 2021 JJJCC & K Management Corp. 11V 1:2021bk43092
    Apr 10, 2019 509 East 55th Street Corp. 11 1:2019bk42171
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    Jun 20, 2018 760 EAST 79TH STREET CORP 7 1:2018bk43558
    Jan 13, 2016 509 East 55th Street Corp 11 1:16-bk-40149
    Jun 16, 2015 Auto Gobbler Parts Inc 11 1:15-bk-42814
    May 29, 2015 509 East 55th Street Corp. 11 1:15-bk-42525
    May 14, 2015 Hydrangea Holdings 11 1:15-bk-42232
    May 12, 2015 Fort George Paradise Inc. DBA Sally's Restaur 11 1:15-bk-42199
    Sep 28, 2012 Harvestime Tabernacle Inc. 11 1:12-bk-47010
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997