Welcome to BusinessBankruptcies.com!

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

Dawson Huber Coleman Jr. Living Trust

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44567
TYPE / CHAPTER
Voluntary / 11

Filed

12-11-23

Updated

3-31-24

Last Checked

1-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2023
Last Entry Filed
Dec 15, 2023

Docket Entries by Week of Year

Dec 11, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $0 Filed by Dawson Huber Coleman Jr. Living Trust Chapter 11 Plan due by 4/9/2024. Disclosure Statement due by 4/9/2024. (dmp) (Entered: 12/11/2023)
Dec 11, 2023 Judge Assigned Due to Related Case, Judge Reassigned. (dmp) (Entered: 12/11/2023)
Dec 11, 2023 2 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 12/11/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/11/2023. 20 Largest Unsecured Creditors due 12/11/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/11/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/11/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/11/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/26/2023. Schedule A/B due 12/26/2023. Schedule D due 12/26/2023. Schedule E/F due 12/26/2023. Schedule G due 12/26/2023. Schedule H due 12/26/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/26/2023. List of Equity Security Holders due 12/26/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/26/2023. Incomplete Filings due by 12/26/2023. (dmp) (Entered: 12/11/2023)
Dec 11, 2023 Prior Filing Case Number(s): 23-41422-jmm dismissed 08/25/2023; 1-23-40433-jmm Dismissed 04/25/2023; 1-17-43823-cec Dismissed 10/12/2017; 1-19-47236-cec Dismissed 02/07/2020 (dmp) (Entered: 12/11/2023)
Dec 12, 2023 3 Meeting of Creditors 341(a) meeting to be held on 1/22/2024 at 11:00 AM at Teleconference - Brooklyn. (dmp) (Entered: 12/12/2023)
Dec 14, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/13/2023. (Admin.) (Entered: 12/14/2023)
Dec 14, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for January 22, 2024, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 12/14/2023)
Dec 15, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44567
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Dec 11, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Treasury

    Parties

    Debtor

    Dawson Huber Coleman Jr. Living Trust
    928 East 48th Street
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx0107

    Represented By

    Dawson Huber Coleman Jr. Living Trust
    PRO SE

    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 #
    Nov 29, 2023 Home & Property Works LLC 7 1:2023bk44368
    Jul 19, 2023 851 Equities 48 Corp 7 1:2023bk42527
    Jan 19, 2023 1146 East 48 Corp 7 1:2023bk40167
    Mar 9, 2022 968 East 48 LLC 11 1:2022bk40457
    Feb 10, 2022 Auto Service By S, Inc. 11V 1:2022bk40250
    Jan 11, 2022 KIRK Bishop 11 1:2022bk40039
    Feb 27, 2020 851 Equities 48 Corp. 7 1:2020bk41236
    Jun 10, 2019 1146 East 48 Corp 7 1:2019bk43585
    Mar 6, 2019 Cort & Medas Associates, LLC 11 1:2019bk41313
    Jan 9, 2019 Quality Real Estate Group, LLC 7 1:2019bk40133
    Oct 1, 2018 WILLIAMS WORLDWIDE SHIPPING & TRADING, INC. 11 1:2018bk45676
    Apr 19, 2018 The Phoenix Rises, LLC 11 1:2018bk42184
    Feb 21, 2017 William's Worldwide Shipping & Trading, Inc. 11 1:17-bk-40762
    Jun 16, 2015 Auto Gobbler Parts Inc 11 1:15-bk-42814
    Apr 2, 2014 Gospel Way Curch of God, Inc., a New York Corporat 11 1:14-bk-41610