Welcome to BusinessBankruptcies.com!

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

Deacon Brody Management, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk10357
TYPE / CHAPTER
Voluntary / 11V

Filed

3-23-22

Updated

9-13-23

Last Checked

4-20-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2022
Last Entry Filed
Mar 23, 2022

Docket Entries by Quarter

Mar 23, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/6/2022. Schedule D due 04/6/2022. Schedule E/F due 04/6/2022. Schedule G due 04/6/2022. Schedule H due 04/6/2022. Summary of Assets and Liabilities due 04/6/2022. Statement of Financial Affairs due 04/6/2022. Employee Income Record Due: 04/6/2022. Incomplete Filings due by 04/6/2022, Chapter 11 Plan due by 7/21/2022, Disclosure Statement due by 7/21/2022, Initial Case Conference due by 4/22/2022, Filed by Roy J Lester of Lester Korinman Kamran & Masini, P.C. on behalf of Deacon Brody Management, Inc.. (Lester, Roy) Modified on 3/23/2022 (Porter, Minnie). (Entered: 03/23/2022)
Mar 23, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-10357) [misc,824] (1738.00) Filing Fee. Receipt number A15710160. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/23/2022)
Mar 23, 2022 2 Letter Retainer Agreement Filed by Roy J Lester on behalf of Deacon Brody Management, Inc.. (Lester, Roy) (Entered: 03/23/2022)
Mar 23, 2022 3 Cash Flow Statement for Small Business Declaration Filed by Roy J Lester on behalf of Deacon Brody Management, Inc.. (Lester, Roy) (Entered: 03/23/2022)
Mar 23, 2022 Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 03/23/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2022bk10357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa G Beckerman
Chapter
11V
Filed
Mar 23, 2022
Type
voluntary
Terminated
Nov 2, 2022
Updated
Sep 13, 2023
Last checked
Apr 20, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    91-7 SEVENTH AVENUE LLC
    91-7 SEVENTH AVENUE LLC
    91-7 SEVENTH AVENUE LLC
    BUCHBINDER & WARREN LLC
    CONSOLIDATED EDISON CO OF NY
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    INTERNAL REVENUE SERVICE
    New York State Department of Taxation & Finance

    Parties

    Debtor

    Deacon Brody Management, Inc.
    91 7th Avenue South
    New York, NY 10014
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6271
    dba Jekyll & Hyde

    Represented By

    Roy J Lester
    Lester Korinman Kamran & Masini, P.C.
    600 Old Country Road
    Suite 330
    Garden City, NY 11530
    516-357-9191
    Fax : 516-357-9281
    Email: rlester@lesterfirm.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 11 80 West Washington Place Real Estate Holdings, LLC 11 1:2024bk10217
    Dec 15, 2023 The Patriot Brass Ensemble, Inc. 7 1:2023bk12063
    Sep 27, 2023 100 Christopher Street Propco LLC 11 1:2023bk11542
    Jan 20, 2023 Nuovo Ciao-Di LLC 11 1:2023bk10068
    Jan 9, 2023 307 Assets LLC 11 1:2023bk10027
    Dec 13, 2022 Sei Insieme LLC 11 1:2022bk11670
    Nov 30, 2022 Archimedean Solutions LLC 11 1:2022bk11599
    Sep 12, 2018 Pursuit Holdings (NY) LLC 11 1:2018bk12738
    Apr 6, 2018 Village Red Restaurant Corp. 11 1:2018bk10960
    May 27, 2015 AJD-NYC, Inc. 11 1:15-bk-11382
    Jul 8, 2014 Moogi Design Inc. 11 1:14-bk-12007
    Jul 8, 2014 37 West 24th Street, LLC 11 1:14-bk-12006
    Jun 10, 2014 Wyndclyffe, LLC 11 1:14-bk-11769
    May 8, 2013 Amore Pizza Of Greenwich Village, Inc. 11 1:13-bk-11511
    Feb 20, 2012 LIMA'S TASTE CEVICHE BAR, INC. 11 1:12-bk-10682