Welcome to BusinessBankruptcies.com!

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

Century Builders Management Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41978
TYPE / CHAPTER
Voluntary / 11

Filed

6-2-23

Updated

3-24-24

Last Checked

6-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2023
Last Entry Filed
Jun 8, 2023

Docket Entries by Month

Jun 2, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Alla Kachan on behalf of Century Builders Management Inc. Chapter 11 Plan - Small Business - due by 11/29/2023. Chapter 11 Small Business Disclosure Statement due by 11/29/2023. (Kachan, Alla) (Entered: 06/02/2023)
Jun 2, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Alla Kachan on behalf of Century Builders Management Inc. (Kachan, Alla) (Entered: 06/02/2023)
Jun 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41978) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21682081. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/02/2023)
Jun 5, 2023 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/2/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/2/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/2/2023. Small Business Balance Sheet due by 6/9/2023. Small Business Cash Flow Statement due by 6/9/2023. Small Business Statement of Operations due by 6/9/2023. Small Business Tax Return due by 6/9/2023. Incomplete Filings due by 6/16/2023. (jjf) (Entered: 06/05/2023)
Jun 5, 2023 4 Statement of Corporate Ownership filed. Filed by Alla Kachan on behalf of Century Builders Management Inc. (Kachan, Alla) (Entered: 06/05/2023)
Jun 5, 2023 5 Missing Name & Case Number Caption; Attorney to Refile- Statement of Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1 (a) Filed by Alla Kachan on behalf of Century Builders Management Inc. (Kachan, Alla) Modified on 6/6/2023 (dnb). (Entered: 06/05/2023)
Jun 7, 2023 6 Notice of Appearance and Request for Notice Filed by Mitchell D Cohen on behalf of Komatsu Financial Limited Partnership (Cohen, Mitchell) (Entered: 06/07/2023)
Jun 7, 2023 7 Statement of corporate tax return for the year of 2022 Filed by Alla Kachan on behalf of Century Builders Management Inc. (Kachan, Alla) (Entered: 06/07/2023)
Jun 8, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/07/2023. (Admin.) (Entered: 06/08/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41978
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 2, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jun 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    American Express National Bank
    Aventino Da Costa
    Bobbie A. Kullman
    Chase Ink
    Decorama Building
    Headway Capital
    Home Depot Credit Service
    Home Trust Bank
    Home Trust Bank
    INTERNAL REVENUE SERVICE
    John Deere Construction & Forestry Company
    John Deere Financial
    Kapitus Servicing Inc
    Komatsu America Corp.
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Century Builders Management Inc.
    205 Maspeth Avenue
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx2983

    Represented By

    Alla Kachan
    Law Offices of Alla Kachan P.C.
    2799 Coney Island Avenue
    Ste Unit 202
    Brooklyn, NY 11235
    718-513-3145
    Email: alla@kachanlaw.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 #
    Jun 6, 2023 203 Skillman Avenue LLC 7 1:2023bk42006
    Dec 16, 2022 16 Judge LLC 11 1:2022bk43135
    Nov 21, 2022 Brooklyn Commissary NYC, LLC 11V 1:2022bk42911
    May 23, 2021 285 Kingsland LLC 11 2:2021bk11470
    Oct 17, 2019 Rapid Transit Mix Corp. 11 1:2019bk46279
    May 20, 2019 834 Metropolitan Avenue LLC 11 7:2019bk23024
    Sep 5, 2018 174 Skillman Avenue LLC 11 1:2018bk45094
    Sep 10, 2015 King Center Corp., an unincorporated company/busin 11 1:15-bk-44165
    Feb 10, 2015 King Tower Properties Inc. 11 1:15-bk-40515
    Dec 16, 2014 KCTB LLC 11 1:14-bk-46299
    Aug 14, 2014 NIB Associates LLC 11 1:14-bk-44184
    May 14, 2014 Millenium Development & Construction, LLC 11 1:14-bk-42411
    Dec 12, 2013 NIB Associates LLC 11 1:13-bk-47409
    May 8, 2013 Millenium Development & Construction, LLC 7 1:13-bk-42820
    Mar 14, 2012 CCR Sheet Metal, Inc. 11 1:12-bk-41811