Welcome to BusinessBankruptcies.com!

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

Cong. Beth Joseph Joseph Zwi Dushinsky

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42127
TYPE / CHAPTER
Voluntary / 11V

Filed

5-22-24

Updated

9-15-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2024
Last Entry Filed
May 26, 2024

Docket Entries by Week of Year

May 22 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Joel M Shafferman on behalf of Cong. Beth Joseph Joseph Zwi Dushinsky Chapter 11 Subchapter V Plan Due by 08/20/2024. (Shafferman, Joel) (Entered: 05/22/2024)
May 22 Receipt of Voluntary Petition (Chapter 11)( 1-24-42127) [misc,volp11a] (1738.00) Filing Fee. Receipt number B22647826. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2024)
May 22 2 Affidavit Re: Certificate of Resolution Filed by Joel M Shafferman on behalf of Cong. Beth Joseph Joseph Zwi Dushinsky (Shafferman, Joel) (Entered: 05/22/2024)
May 22 3 Notice Appointing Subchapter V Trustee . Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement)(Scott, Shannon) (Entered: 05/22/2024)
May 22 4 Notice of Appearance and Request for Notice Filed by Jacob S Frumkin on behalf of Secured Asset Management, LLC (Frumkin, Jacob) (Entered: 05/22/2024)
May 22 5 Notice of Appearance and Request for Notice Filed by Nolan Edward Shanahan on behalf of Secured Asset Management, LLC (Shanahan, Nolan) (Entered: 05/22/2024)
May 22 6 Notice of Appearance and Request for Notice Filed by Leo V Leyva on behalf of Secured Asset Management, LLC (Leyva, Leo) (Entered: 05/22/2024)
May 23 7 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/22/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/22/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/22/2024. Subchapter V Balance Sheet due by 5/29/2024. Subchapter V Cash Flow Statement due by 5/29/2024. Small Business Statement of Operations Subchapter V due by 5/29/2024. Subchapter V Tax Return due by 5/29/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/5/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/5/2024. Schedule A/B due 6/5/2024. Schedule D due 6/5/2024. Schedule E/F due 6/5/2024. Schedule G due 6/5/2024. Schedule H due 6/5/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/5/2024. List of Equity Security Holders due 6/5/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/5/2024. Incomplete Filings due by 6/5/2024. (nop) (Entered: 05/23/2024)
May 24 8 Affidavit Re: Declaration Pursuant to Local Rule 1007-4 Filed by Joel M Shafferman on behalf of Cong. Beth Joseph Joseph Zwi Dushinsky (Shafferman, Joel) (Entered: 05/24/2024)
May 24 9 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/28/2024 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 05/24/2024)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11V
Filed
May 22, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chaim A. Reich
    Chaim Lefkovitz
    Con Edison
    Cong. Simchas Nesien
    Internal Revenue Service
    Kudman Trachten Aloe
    Menachem Mendlovitch
    National Grid
    NYC Department of Finance
    NYS Department of Tax&Fin
    NYS Dept. of Tax & Fin
    Secured Asset Management
    Secured Asset Management, LLC
    Secured Asset Management, LLC
    Secured Asset Management, LLC
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cong. Beth Joseph Joseph Zwi Dushinsky
    135 Ross Street
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx0104
    aka Congregation Beth Joseph Zwi Dushinsky

    Represented By

    Joel M Shafferman
    Shafferman & Feldman LLP
    137 Fifth Avenue
    9th Floor
    New York, NY 10010
    (212) 509-1802
    Fax : (212) 509-1831
    Email: shaffermanjoel@gmail.com

    Trustee

    Gerard R Luckman, Esq.
    Subchapter V Trustee
    Forcelli Deegan Terrana, LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-812-6291

    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 #
    Jul 9 729-731 Meeker Group LLC 11 1:2024bk42846
    May 22 125 Broad Partners LLC 11 1:2024bk42130
    May 17, 2023 Zaira Homes, Inc. 7 7:2023bk22380
    Feb 13, 2023 ERBO Properties LLC 11 1:2023bk10210
    May 10, 2022 Northbrook Realty LLC 7 1:2022bk40991
    Nov 21, 2019 475 WEST 152 LLC 7 1:2019bk47017
    Jul 19, 2018 Hendrix Schenck Inc. 11 1:2018bk44159
    Apr 5, 2018 NYC BROOK LLC 11 1:2018bk41908
    Sep 29, 2016 NYC Brook LLC 11 1:16-bk-44353
    Sep 14, 2016 Phili Equities, LLC 11 1:16-bk-44102
    May 11, 2016 BSD 1 Inc. 11 1:16-bk-42049
    Jul 9, 2013 Blueberry Realty, LLC 7 1:13-bk-44201
    Apr 6, 2012 1661 St. Johns, LLC 11 7:12-bk-22689
    Jan 30, 2012 Cong. Sheiris Yoel Dtrasif Inc. 11 1:12-bk-40607
    Jan 30, 2012 Friendly Providers Inc. 11 1:12-bk-40606