Welcome to BusinessBankruptcies.com!

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

Cozy Nest Homes, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2025bk71669
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 3, 2025

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Cozy Nest Homes, LLC Chapter 11 Plan due by 8/27/2025. Disclosure Statement due by 8/27/2025. (gem) (Entered: 04/29/2025)
Apr 29 Prior Filing Case Number(s): 25-70314-reg , dismissed:03/04/2025 (gem) (Entered: 04/29/2025)
Apr 29 2 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 5/19/2025 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. Chapter 11 Non-Individual Attorney Cure due by 5/13/2025. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Cozy Nest Homes, LLC) (gem) (Entered: 04/29/2025)
Apr 29 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/29/2025. 20 Largest Unsecured Creditors due 4/29/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/29/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/29/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/29/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/13/2025. Schedule A/B due 5/13/2025. Schedule D due 5/13/2025. Schedule E/F due 5/13/2025. Schedule G due 5/13/2025. Schedule H due 5/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/13/2025. List of Equity Security Holders due 5/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/13/2025. Incomplete Filings due by 5/13/2025. (gem) (Entered: 04/29/2025)
Apr 29 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335977. (GM) (admin) (Entered: 04/29/2025)
Apr 30 4 Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 5/29/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 04/30/2025)
Apr 30 5 Notice of Appearance and Request for Notice Filed by Courtney Jeanne Killelea on behalf of WILMINGTON SAVINGS FUND, FSB, D/B/A CHRISTIANA TRUST, NOT IN ITS INDIVIDUAL CAPACTIY BUT SOLELY AS OWNER TRUSTEE OF RESIDENTIAL CREDIT OPPORTUNITIES TRUST II, c/o BSI FINANCIAL SERVICES (Killelea, Courtney) (Entered: 04/30/2025)
May 2 6 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/01/2025. (Admin.) (Entered: 05/02/2025)
May 2 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/01/2025. (Admin.) (Entered: 05/02/2025)
May 3 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2025bk71669
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 29, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Cozy Nest Homes, LLC
    153-07 Foch Blvd
    Jamaica, NY 11434
    QUEENS-NY
    Tax ID / EIN: xx-xxx8120

    Represented By

    Cozy Nest Homes, LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 10733 Van Wyck EXPY LLC 11 1:2025bk40248
    Dec 12, 2024 The Estate of Millicient Paris 7 1:2024bk45189
    Oct 3, 2024 119-44 155 ST. INC. 11 1:2024bk44132
    Jun 27, 2024 Zephaniah31320 Inc 11 1:2024bk42702
    Jun 20, 2024 Imperiuos Corporation 7 8:2024bk72420
    Feb 16, 2024 Shrug Realty Partners LLC 11 1:2024bk40708
    Oct 5, 2023 Shrog Realty Partners LLC 11 1:2023bk43617
    May 11, 2022 Better Community Civic Association 11 1:2022bk41006
    Mar 11, 2020 110-27 165 Street Corp. 11 1:2020bk41476
    Dec 12, 2019 119-27 165 Street Corp 11 1:2019bk47466
    Jul 10, 2019 119-27 165 Street Corp 11 1:2019bk44193
    Jun 21, 2018 T & Z Asset Inc 11 1:2018bk43589
    Jun 14, 2018 147-17 115th Avenue Corp. 7 1:2018bk43471
    Dec 1, 2016 Rozina Realty Holdings Inc 11 1:16-bk-45429
    Oct 19, 2011 NedLink Logistics, Inc. 7 1:11-bk-48825