Welcome to BusinessBankruptcies.com!

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

GGG 1208 Group LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk44653
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-24

Updated

3-16-25

Last Checked

11-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 11, 2024
Last Entry Filed
Nov 11, 2024

Docket Entries by Week of Year

Nov 8, 2024 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by GGG 1208 Group LLC (nwh) (Entered: 11/08/2024)
Nov 8, 2024 Judge Assigned Due to Related Case, Judge Reassigned. (nwh) (Entered: 11/08/2024)
Nov 8, 2024 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 12/12/2024 at 01:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 11/08/2024)
Nov 8, 2024 The above case is related to Case Number(s) 24-44651-nhl, Fritz A Guillaume (nwh) (Entered: 11/08/2024)
Nov 8, 2024 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/8/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/8/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/8/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/22/2024. Schedule A/B due 11/22/2024. Schedule D due 11/22/2024. Schedule E/F due 11/22/2024. Schedule G due 11/22/2024. Schedule H due 11/22/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/22/2024. Statement of Financial Affairs Non-Ind Form 207 due 11/22/2024. Incomplete Filings due by 11/22/2024. (nwh) (Entered: 11/08/2024)
Nov 10, 2024 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10334726. (NH) (admin) (Entered: 11/10/2024)
Nov 11, 2024 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/10/2024. (Admin.) (Entered: 11/11/2024)
Nov 11, 2024 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/10/2024. (Admin.) (Entered: 11/11/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk44653
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Nov 8, 2024
Type
voluntary
Terminated
Mar 13, 2025
Updated
Mar 16, 2025
Last checked
Nov 11, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    GGG 1208 Group LLC
    136-02 241 Street
    Rosedale, NY 11422
    SHERIDAN-WY
    Tax ID / EIN: xx-xxx6480

    Represented By

    GGG 1208 Group LLC
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Feb 13 127-07 SUTTER AVE LLC 7 1:2025bk40717
    Jun 25, 2024 127-07 SUTTER AVE LLC 7 1:2024bk42673
    Mar 8, 2019 ANDES HI TECH CORPORATION 7 1:2019bk41402
    Jan 24, 2019 BLS Genesis Network, Inc. 11 1:2019bk40416
    Nov 25, 2018 Little Hearts Daycare Center Inc. 11 1:2018bk46716
    Aug 24, 2018 134 44 Street Corp. 7 1:2018bk44873
    Mar 22, 2018 133-40 Hook Creek Blvd, LLC 11 1:2018bk41595
    May 9, 2014 The Axxion Group, LLC 7 1:14-bk-42320
    Aug 7, 2012 Plaza Real Estate Holding Inc 11 1:12-bk-45764
    Aug 7, 2012 Group Kappa Corp. 11 1:12-bk-45761
    Aug 7, 2012 Edgewater Development, Inc. 11 1:12-bk-45759
    Aug 7, 2012 Loring Estates LLC 7 1:12-bk-45757
    Aug 6, 2012 Halifax Group LLC 11 1:12-bk-45736
    Apr 4, 2012 Block 12892 Realty Corp. 11 1:12-bk-42493
    Apr 4, 2012 Cross Island Plaza, Inc. 11 1:12-bk-42491
    BESbswy