Welcome to BusinessBankruptcies.com!

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

Cgen Holdings, Llc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41549
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-23

Updated

3-31-24

Last Checked

5-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 8, 2023

Docket Entries by Month

May 3, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Gabriel Del Virginia on behalf of CGEN HOLDINGS, LLC. Chapter 11 Plan due by 08/31/2023. Disclosure Statement due by 08/31/2023. (Attachments: # 1 Resolution # 2 1073b Statement # 3 2017 Pre-Petition statement) (Del Virginia, Gabriel) (Entered: 05/03/2023)
May 4, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41549) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21604674. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/04/2023)
May 4, 2023 2 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-8](to include an answer to question #7) due by 5/3/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/3/2023. 20 Largest Unsecured Creditors due 5/3/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/3/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/3/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/17/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/17/2023. Schedule A/B due 5/17/2023. Schedule D due 5/17/2023. Schedule E/F due 5/17/2023. Schedule G due 5/17/2023. Schedule H due 5/17/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/17/2023. List of Equity Security Holders due 5/17/2023. Statement of Financial Affairs Non-Ind Form 207 due 5/17/2023. Incomplete Filings due by 5/17/2023. (ylr) (Entered: 05/04/2023)
May 5, 2023 3 Meeting of Creditors 341(a) meeting to be held on 6/2/2023 at 02:30 PM at Teleconference - Brooklyn. (ylr) (Entered: 05/05/2023)
May 7, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/06/2023. (Admin.) (Entered: 05/07/2023)
May 8, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)
May 8, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41549
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Hope
    Bank of Hope
    NY State Insurance Fund
    NY State Workers Comp Brd
    NY State Workers Comp Brd
    NYC Department of Finance
    NYC Department of Finance
    NYS Dept. of Tax. & Finan

    Parties

    Debtor

    CGEN Holdings, LLC
    1010 57th Street
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx5782

    Represented By

    Gabriel Del Virginia
    30 Wall Street,
    12th Floor
    New York, NY 10005
    (212) 371-5478
    Fax : (212) 371-0460
    Email: gabriel.delvirginia@verizon.net

    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 19, 2022 6014 AH LLC 11 1:2022bk43150
    May 10, 2022 US International Realtor LLC 11 1:2022bk40998
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Dec 13, 2019 FC PARIS INC 11 1:2019bk47529
    Jul 21, 2016 Far Rockaway Blvd Realty Inc. 11 1:16-bk-43223
    Jun 15, 2015 Tov Lehodos LLC 7 3:15-bk-21155
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Oct 14, 2014 Tov Lehodos, LLC 7 3:14-bk-30958
    Jan 28, 2014 Bowery Tower, LLC 11 1:14-bk-40340
    Jan 8, 2014 32 Tower, LLC 11 1:14-bk-40067
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    Sep 12, 2013 Hartford & York LLC 11 1:13-bk-45563
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135