Welcome to BusinessBankruptcies.com!

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

Genesis BBQ USA, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-22639
TYPE / CHAPTER
Voluntary / 7

Filed

5-10-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2016
Last Entry Filed
May 10, 2016

Docket Entries by Year

May 10, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 06/24/2016. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 05/24/2016. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 05/24/2016. Means Test Calculation Form 122A-2 Due: 05/24/2016. Schedule A/B due 05/24/2016. Schedule C due 05/24/2016. Schedule D due 05/24/2016. Schedule E/F due 05/24/2016. Schedule G due 05/24/2016. Schedule H due 05/24/2016. Schedule I due 05/24/2016. Schedule J due 05/24/2016. Summary of Assets and Liabilities due 05/24/2016. Statement of Financial Affairs due 05/24/2016. Statement of Intention due 05/24/2016. Corporate Resolution due 05/24/2016. Atty Disclosure State. due 05/24/2016. Declaration of Schedules due 05/24/2016. Attorney Signature On Petition due 05/24/2016. Corporate Ownership Statement due by: 05/24/2016. Incomplete Filings due by 05/24/2016, Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of Genesis BBQ USA, LLC. (Lewis, Robert) (Entered: 05/10/2016)
May 10, 2016 Receipt of Voluntary Petition (Chapter 7)(16-22639) [misc,969] ( 335.00) Filing Fee. Receipt number 11274566. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/10/2016)
May 10, 2016 Pending Deadlines Terminated: Schedule C, Schedule I, Schedule J, Statement of Intention, Atty. Sig. On Petition. (Rai, Narotam) (Entered: 05/10/2016)
May 10, 2016 Deficiencies Set: Section 521(i) Incomplete Filing Date: 6/24/2016. List of all creditors due 5/24/2016. Incomplete Filings due by 5/24/2016, (Rai, Narotam) (Entered: 05/10/2016)
May 10, 2016 2 [Notice Terminated] Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/3/2016 at 11:30 AM at Office of UST (Room 243A, White Plains Courthouse). (Rai, Narotam) Modified on 5/10/2016 (Andino, Eddie). (Entered: 05/10/2016)
May 10, 2016 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/3/2016 at 11:30 AM at Office of UST (Room 243A, White Plains Courthouse). (Rai, Narotam) (Entered: 05/10/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:16-bk-22639
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
May 10, 2016
Type
voluntary
Terminated
Aug 29, 2019
Updated
Sep 13, 2023
Last checked
Jun 13, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan G. Trembulak
    Bridge Plaza Realty, LLC
    Brown F. Pollock, Esq.
    Chase Bank, N.A
    Joon Hee Park
    Kenneth Kim and Eun Ae Kim
    Master Franchise Agreement
    Mayer Brown LLP
    McCarthy, Burgess & Wolff
    Mom & I Publishing Group Inc.
    National Registered Agents
    NYS Dept. of Labor
    Regina DiRenzo Senior Workout Specialist
    Sean Oh
    SOSA Consulting Group
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Genesis BBQ USA, LLC
    53 Burd St
    Nyack, NY 10960-3265
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx8238

    Represented By

    Robert S. Lewis
    Robert S. Lewis, Esq.
    53 Burd Street
    Nyack, NY 10960
    (845) 358-7100
    Fax : (845) 353-6943
    Email: robert.lewlaw1@gmail.com

    Trustee

    Howard P. Magaliff
    Rich Michaelson Magaliff Moser, LLP
    335 Madison Avenue
    9th Floor
    New York, NY 10017
    646.453.7851

    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 #
    Aug 10, 2023 1105 Winthrop Street LLC 11 1:2023bk42860
    Jun 13, 2023 Oh So Jazzy LLC 11 7:2023bk22451
    Oct 12, 2022 Titi's Island Cuisine LLC 7 7:2022bk22766
    Apr 12, 2020 Pie Lady & Son Inc. 7 7:2020bk22473
    May 17, 2019 Recreational Acreage Exchange LTD. 11 7:2019bk23002
    Apr 2, 2019 BV Grill Nyack, LLC 7 7:2019bk22738
    Jul 17, 2018 Leeber Realty LLC 11 7:2018bk23094
    Jan 22, 2018 Nadav Property's LLC 11 8:2018bk70455
    Oct 3, 2017 Meto Services LLC 11 8:17-bk-76072
    Oct 3, 2017 Nadav Property's LLC 11 8:17-bk-76071
    Jan 21, 2014 53 Burd Corp 11 7:14-bk-22076
    Jun 20, 2013 Rockland Parent-Child Center Inc. 7 7:13-bk-22984
    May 29, 2013 Oscar Dog Restaurant LLC 11 7:13-bk-22835
    Feb 20, 2013 ByGollyMissMilly Real Estate Inc. 7 7:13-bk-22274
    Jun 26, 2012 53 Burd Corp 11 7:12-bk-23185