Welcome to BusinessBankruptcies.com!

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

Focused Enterprises Ltd

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42379
TYPE / CHAPTER
Voluntary / 11V

Filed

7-6-23

Updated

12-10-23

Last Checked

8-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2023
Last Entry Filed
Jul 10, 2023

Docket Entries by Month

Jul 6, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Charles Wertman on behalf of Focused Enterprises Ltd Chapter 11 Subchapter V Plan Due by 10/4/2023. Chapter 11 Subchapter V Plan Due by 10/4/2023. (Wertman, Charles) (Entered: 07/06/2023)
Jul 6, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42379) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21765162. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/06/2023)
Jul 6, 2023 2 Notice Appointing Subchapter V Trustee . Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for August 11, 2023 at 10:00 AM, at Teleconference Filed by Office of the United States Trustee. (Attachments: # 1 Subchapter V Trustee Verified Statement)(Wolf, Rachel) (Entered: 07/06/2023)
Jul 7, 2023 Prior Filing Case Number(s): 19-46837-nhl dismissed on 09/11/2020 (drk) (Entered: 07/07/2023)
Jul 7, 2023 The above case is related to Case Number(s) 19-44238-cec Gregory Jordan, Sr. dismissed on 08/26/2019; 20-42979-jmm Gregory Jordan terminated on 11/04/2022; 22-43058-jmm Gregory Jordan, Sr. dismissed on 02/28/2023 (barred) (drk) (Entered: 07/07/2023)
Jul 7, 2023 Judge Jil Mazer-Marino removed from the case due to Prior Filing, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (drk) (Entered: 07/07/2023)
Jul 7, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/6/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/6/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/6/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/6/2023. Subchapter V Balance Sheet due by 7/13/2023. Subchapter V Cash Flow Statement due by 7/13/2023. Small Business Statement of Operations Subchapter V due by 7/13/2023. Subchapter V Tax Return due by 7/13/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/20/2023. Schedule A/B due 7/20/2023. Schedule D due 7/20/2023. Schedule E/F due 7/20/2023. Schedule G due 7/20/2023. Schedule H due 7/20/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/20/2023. List of Equity Security Holders due 7/20/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/20/2023. Incomplete Filings due by 7/20/2023. (dmp) (Entered: 07/07/2023)
Jul 7, 2023 4 Meeting of Creditors 341(a) meeting to be held on 8/11/2023 at Teleconference, Brooklyn, NY. (dmp). (Entered: 07/07/2023)
Jul 7, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for August 11, 2023, at 10:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Wolf, Rachel) (Entered: 07/07/2023)
Jul 10, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/09/2023. (Admin.) (Entered: 07/10/2023)

There are 4 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
Jul 6, 2023
Type
voluntary
Terminated
Dec 7, 2023
Updated
Dec 10, 2023
Last checked
Aug 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Consolidated Edison Company of New York Inc
    Enid Nagler Stuart Ass't Attorney General
    Enid Nagler Stuart Ass't Attorney General
    Enid Nagler Stuart Ass't Attorney General
    Enid Nagler Stuart Ass't Attorney General
    INTERNAL REVENUE SERVICE
    IRS
    MTAG Serviceas LLC
    NEW YORK STATE DEPARTMENT OF LABOR
    NYC Dept. of Finance
    NYCTL 1998-2/MTAG
    NYCTL 1998-2/MTAG
    NYS Department Of Taxation & Finance
    NYS Dept of Labor
    NYS Dept of Tax and Finance
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Focused Enterprises Ltd
    433 Marcus Garvey Blvd.
    Brooklyn, NY 11216
    KINGS-NY
    Tax ID / EIN: xx-xxx6816
    dba Brown Sugar Bar & Restaurant

    Represented By

    Charles Wertman
    The Law Offices of Charles Wertman
    100 Merrick Road
    Suite 304W
    Rockville Centre, NY 11570
    516-284-0900
    Fax : 516-284-0901
    Email: charles@cwertmanlaw.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 #
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Nov 13, 2019 Focus Enterprises Ltd. 11 1:2019bk46837
    Oct 23, 2019 Brooklyn Beauty Mix Inc 11 1:2019bk46361
    Sep 10, 2019 Denise Hamblin 11 1:2019bk45401
    Feb 6, 2019 364 Macon Management Inc. 7 1:2019bk40748
    Jan 9, 2019 78A Utica Avenue, INC. 7 1:2019bk40158
    Jun 7, 2018 SunPort, LLC 11 1:2018bk43362
    Jul 1, 2016 Anchorage New York LLC 11 1:16-bk-42974
    Dec 2, 2014 Gift Real Estate Enterprises Inc. 7 2:14-bk-34406
    Oct 17, 2013 US Panama Express Direct Incorporated 11 1:13-bk-46227
    Jan 17, 2013 1584 Fulton LLC 11 1:13-bk-40279
    Dec 2, 2012 Interfaith Medical Center, Inc. 11 1:12-bk-48226
    Jul 26, 2012 Ready To Close LLC 11 1:12-bk-45409
    Jul 6, 2012 Nayci Contracting Associates, LLC 7 1:12-bk-44965