Welcome to BusinessBankruptcies.com!

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

Congregation Ginzei Josef

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42574
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-24

Updated

8-25-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 24, 2024

Docket Entries by Week of Year

Jun 19 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Charles Higgs on behalf of Congregation Ginzei Josef Chapter 11 Plan - Small Business - due by 12/16/2024. Chapter 11 Small Business Disclosure Statement due by 12/16/2024. (Higgs, Charles) (Entered: 06/19/2024)
Jun 19 Receipt of Voluntary Petition (Chapter 11)( 1-24-42574) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22722282. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/19/2024)
Jun 19 2 Statement re: Resolution Filed by Charles Higgs on behalf of Congregation Ginzei Josef (Higgs, Charles) (Entered: 06/19/2024)
Jun 19 3 Statement re: LBR 1007-4 Filed by Charles Higgs on behalf of Congregation Ginzei Josef (Higgs, Charles) (Entered: 06/19/2024)
Jun 19 4 Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Charles Higgs on behalf of Congregation Ginzei Josef (Higgs, Charles) (Entered: 06/19/2024)
Jun 19 5 Ex Parte Motion to Set Last Day to File Proofs of Claim and Seeking Approval of the Form and Manner of Notice Thereof Filed by Charles Higgs on behalf of Congregation Ginzei Josef. (Attachments: # 1 Proposed Order Proposed Bar Date Order) (Higgs, Charles) (Entered: 06/19/2024)
Jun 19 6 Statement re: LBR 1073-2(b) Filed by Charles Higgs on behalf of Congregation Ginzei Josef (Higgs, Charles) (Entered: 06/19/2024)
Jun 19 7 Statement re: BR 2016 Disclosure of Compensation and LBR 2017 Filed by Charles Higgs on behalf of Congregation Ginzei Josef (Higgs, Charles) (Entered: 06/19/2024)
Jun 20 Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 10/17/2024. Disclosure Statement due by 10/17/2024. (nwh) (Entered: 06/20/2024)
Jun 20 8 Deficient Filing Chapter 11 Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/19/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/19/2024. List of Equity Security Holders due 7/3/2024. Incomplete Filings due by 7/3/2024. (jag) (Entered: 06/20/2024)

There are 3 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
1:2024bk42574
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 19, 2024
Type
voluntary
Updated
Aug 25, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    TD Bank

    Parties

    Debtor

    Congregation Ginzei Josef
    Yitzchok Rosenbaum
    1315 Avenue P
    Brooklyn, NY 11229
    KINGS-NY
    Tax ID / EIN: xx-xxx1683

    Represented By

    Charles Higgs
    Law Office Of Charles A. Higgs
    2 Depot Plaza
    Bedford Hills, NY 10507
    917-673-3768
    Email: Charles@FreshStartEsq.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 #
    May 9 ATVY LLC 11 7:2024bk22413
    Mar 4 EOM 1544 Orchid LLC 11 1:2024bk41014
    Dec 20, 2023 Web Gourmet Corp 7 1:2023bk44718
    Oct 25, 2023 Georgian Backyard LLC 11 1:2023bk43881
    Jun 9, 2023 Azar Boujaran-Ghomi DDS P.C. 11 1:2023bk42065
    Oct 7, 2021 1711 East 15 Street, LLC 11V 1:2021bk42546
    Aug 15, 2019 Megido Service, Corp. 11 1:2019bk44944
    Jun 27, 2019 1616 Quentin Road LLC 11 1:2019bk43996
    May 4, 2016 181 WEST 135TH LLC 11 1:16-bk-41960
    May 20, 2015 Prime Six Inc. 11 1:15-bk-42334
    Sep 18, 2014 McDonald Station, Inc. 7 3:14-bk-29099
    Jul 16, 2013 New York Double Inc. 11 1:13-bk-44343
    Dec 11, 2012 The 2086 Coney Island Avenue Corp. 11 1:12-bk-48358
    Nov 8, 2012 AMK Realty LLC 11 1:12-bk-47780
    Aug 29, 2012 Four K Group, Inc. 11 1:12-bk-46300