Welcome to BusinessBankruptcies.com!

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

Bus-Tev, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10195
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-25

Updated

2-3-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Feb 1, 2025

Docket Entries by Day

Jan 31 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 6/2/2025, Disclosure Statement due by 6/2/2025, Initial Case Conference due by 3/3/2025, Filed by Gary C. Fischoff of Berger, Fischoff, Shumer, on behalf of Bus-Tev, LLC. (Fischoff, Gary) (Entered: 01/31/2025)
Jan 31 Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 01/31/2025)
Jan 31 2 Statement Corporate Resolution filed by Gary C. Fischoff on behalf of Bus-Tev, LLC. (Fischoff, Gary) (Entered: 01/31/2025)
Jan 31 3 Statement Regarding Authority to Sign & File Petition filed by Gary C. Fischoff on behalf of Bus-Tev, LLC. (Fischoff, Gary) (Entered: 01/31/2025)
Jan 31 4 Statement of Corporate Ownership Pursuant to FBR 1073-3 filed by Gary C. Fischoff on behalf of Bus-Tev, LLC. (Fischoff, Gary) (Entered: 01/31/2025)
Jan 31 5 Statement of Corporate Ownership filed by Gary C. Fischoff on behalf of Bus-Tev, LLC. (Fischoff, Gary) (Entered: 01/31/2025)
Jan 31 Receipt of Voluntary Petition (Chapter 11)( 25-10195) [misc,824] (1738.00) Filing Fee. Receipt number A16952654. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/31/2025)
Jan 31 Deficiencies Set: Schedule A/B due 2/14/2025. Schedule G due 2/14/2025. Schedule H due 2/14/2025. Summary of Assets and Liabilities due 2/14/2025. Statement of Financial Affairs due 2/14/2025. Declaration of Schedules due 2/14/2025. List of Equity Security Holders due 2/14/2025. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 2/14/2025, (Porter, Minnie). (Entered: 01/31/2025)
Jan 31 6 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/4/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rouzeau, Anatin). (Entered: 01/31/2025)
Feb 1 7 Letter Dial-In Instructions for 341 Meeting (related document(s)6) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 3/4/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul) (Entered: 02/01/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2025bk10195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
11
Filed
Jan 31, 2025
Type
voluntary
Updated
Feb 3, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Bus-Tev, LLC
    529B Worthen Street
    Bronx, NY 10474
    BRONX-NY
    Tax ID / EIN: xx-xxx8309
    dba Early Morning Seafood

    Represented By

    Gary C. Fischoff
    Berger, Fischoff, Shumer,
    Wexler & Goodman, LLP
    6901 Jericho Turnpike, Suite 230
    Syosset, NY 11791
    (516) 747-1136
    Fax : (516) 747-0382
    Email: gfischoff@bfslawfirm.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16, 2024 Themis Chimney Inc. 7 1:2024bk10260
    Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
    Sep 23, 2016 Sunrise Cooperative, Inc. 11 1:16-bk-12692
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Jul 20, 2015 336 Barretto Street, LLC 11 1:15-bk-11885
    Dec 30, 2014 Boulevard Trucking Corp. 7 1:14-bk-13507
    Nov 21, 2014 Katsura Construction Management Inc. 11 1:14-bk-13205
    Jul 25, 2014 Katsura Construction Inc. 11 1:14-bk-12176
    Oct 16, 2013 1118 Longwood Realty, LLC 11 1:13-bk-13365
    Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409