Welcome to BusinessBankruptcies.com!

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

Francis Group Holding Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-45999
TYPE / CHAPTER
N/A / 11

Filed

7-11-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2011
Last Entry Filed
Jul 13, 2011

Docket Entries by Year

Jul 11, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by Gerard M. Karlen on behalf of Francis Group Holding Corp. Chapter 11 Plan - Small Business - due by 1/9/2012. Chapter 11 Small Business Disclosure Statement due by 1/9/2012. (ddm) (Entered: 07/11/2011)
Jul 11, 2011 Judge Jerome Feller Assigned Due to Prior Filing, Judge Reassigned. (ddm) (Entered: 07/11/2011)
Jul 11, 2011 Prior Filings Case Number(s): 04-13002-jf - DISMISSED 7/30/04 and 10-43296-jf - DISMISSED 5/23/11. (ddm) (Entered: 07/11/2011)
Jul 11, 2011 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 7/18/2011. Small Business Cash Flow Statement due by 7/18/2011. Small Business Statement of Operations due by 7/18/2011. Small Business Tax Return due by 7/18/2011. Statement Pursuant to LR1073-2b due by 7/25/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/25/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 7/25/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/25/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/25/2011. Summary of Schedules due 7/25/2011. Schedule A due 7/25/2011. Schedule B due 7/25/2011. Schedule C due 7/25/2011. Schedule D due 7/25/2011. Schedule E due 7/25/2011. Schedule F due 7/25/2011. Schedule G due 7/25/2011. Schedule H due 7/25/2011. Declaration on Behalf of a Corporation or Partnership schedule due 7/25/2011. Statement of Financial Affairs due 7/25/2011. Incomplete Filings due by 7/25/2011. (ddm) (Entered: 07/11/2011)
Jul 11, 2011 3 Meeting of Creditors 341(a) meeting to be held on 8/15/2011 at 11:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (ddm) (Entered: 07/11/2011)
Jul 11, 2011 Receipt of Chapter 11 Filing Fee - $1039.00. Receipt Number 00301163. (DM) (admin) (Entered: 07/12/2011)
Jul 12, 2011 4 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Signed on 7/12/2011. Status hearing to be held on 9/15/2011 at 10:00 AM at Courtroom 3554 (Judge Feller), Brooklyn, NY. (vma) (Entered: 07/12/2011)
Jul 13, 2011 5 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/13/2011. (Admin.) (Entered: 07/14/2011)
Jul 13, 2011 6 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 07/13/2011. (Admin.) (Entered: 07/14/2011)
Jul 13, 2011 7 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/13/2011. (Admin.) (Entered: 07/14/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-45999
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Jul 11, 2011
Terminated
Aug 26, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    African Record Centre
    African Recrd Centre
    Backenroth Frankel & Krin
    Capital One Bank
    City of New York
    Con Edison
    DEP
    DiscMart
    Estate Rudolph Francis
    Jaspan Schlesinger LLP
    Jeremy Rosenberg, Esq.
    JP Morgan Chase
    JP Morgan Chase Bank NA
    JP Morgan Chase Bank, NA
    Key Bank Real Estate Cap
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Francis Group Holding Corp.
    1194 Nostrand Avenue
    Brooklyn, NY 11225
    Tax ID / EIN: xx-xxx8141

    Represented By

    Gerard M. Karlen
    420 Lexington Avenue
    Suite 300
    New York, NY 10170
    (212) 297-6189
    Email: gmk1059@yahoo.com

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 13 Sweet Catch Brooklyn, LLC parent case 11V 1:2024bk10224
    Sep 14, 2023 MZ Vernon, LLC 7 1:2023bk43269
    Aug 15, 2023 1194 Nostrand Avenue Realty Corp 11 1:2023bk42908
    Jun 12, 2023 125 Midwood Street Partners, LLC 11 1:2023bk42074
    Mar 16, 2023 Glenwood Road Estates, LLC 11 1:2023bk40889
    Nov 6, 2019 388 Fenimore Equities Corp. 7 1:2019bk46702
    Aug 2, 2019 1934 Bedford LLC 11 1:2019bk44751
    Apr 2, 2019 411 Rogers Ave LLC 11 1:2019bk41959
    Dec 13, 2018 Bradford Housing LLC 11 1:2018bk47163
    Sep 23, 2016 New Soldier's Restaurant, Inc. 11 1:16-bk-44243
    Apr 15, 2015 Beautiful View Realty, Inc. 11 1:15-bk-41682
    Mar 13, 2014 Francis Group Holding Corp. 11 1:14-bk-41126
    Sep 12, 2013 Gator Enterprises, Inc. 11 1:13-bk-45564
    Feb 14, 2013 Gator Enterprises, Inc. 11 1:13-bk-40808
    Oct 25, 2012 Beautiful View Realty, Inc. 11 1:12-bk-47550