Welcome to BusinessBankruptcies.com!

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

GK 770 East 214th LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10891
TYPE / CHAPTER
Voluntary / 11

Filed

6-1-23

Updated

3-31-24

Last Checked

6-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2023
Last Entry Filed
Jun 5, 2023

Docket Entries by Month

Jun 1, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule J due 06/15/2023. Schedule J-2 due 06/15/2023. Statement of Financial Affairs due 06/15/2023. Atty Disclosure State. due 06/15/2023. Statement of Operations Due: 06/15/2023. Balance Sheet Due Date:06/15/2023. Employee Income Record Due: 06/15/2023. Cash Flow Statement Due:06/15/2023. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 06/15/2023. Federal Income Tax Return Date: 06/15/2023 Record of Interest in Education Individual Retirement Account Due: 06/15/2023. Corporate Ownership Statement due by: 06/15/2023. Incomplete Filings due by 06/15/2023, Chapter 11 Plan due by 9/29/2023, Disclosure Statement due by 9/29/2023, Initial Case Conference due by 7/12/2023, Filed by Lawrence Morrison on behalf of GK 770 East 214th LLC. (Attachments: # 1 Twenty Largest Creditors # 2 Form 202 - Declaration in Support # 3 Form 206 - Summary of Assets and Liabilities # 4 Schedule A/B # 5 Schedule D # 6 Schedule E/F # 7 Schedule G # 8 Schedule H # 9 Verification of Creditor Matrix # 10 Creditor Matrix) (Morrison, Lawrence) (Entered: 06/01/2023)
Jun 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10891) [misc,824] (1738.00) Filing Fee. Receipt number A16225890. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/01/2023)
Jun 1, 2023 2 Affidavit Pursuant to LR 1007-2 Filed by Lawrence Morrison on behalf of GK 770 East 214th LLC. (Morrison, Lawrence) (Entered: 06/01/2023)
Jun 2, 2023 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 06/02/2023)
Jun 2, 2023 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 06/02/2023)
Jun 2, 2023 Deficiencies Set: Statement of Financial Affairs due 6/15/2023. Atty Disclosure State. due 6/15/2023. List of Equity Security Holders due 6/15/2023. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 6/15/2023, (Porter, Minnie). (Entered: 06/02/2023)
Jun 2, 2023 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/27/2023 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 06/02/2023)
Jun 2, 2023 4 Notice of Meeting of Creditors INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS (related document(s)3) filed by Daniel Robert Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 6/27/2023 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rudewicz, Daniel) (Entered: 06/02/2023)
Jun 2, 2023 5 Order, Signed on 6/2/2023, Scheduling Initial Case Conference. Hearing to be held on 7/6/2023 at 02:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 06/02/2023)
Jun 5, 2023 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 06/04/2023. (Admin.) (Entered: 06/05/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10891
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jun 1, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aladino Olivares
    Charles Haynes
    Churchill Funding I LLC
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Courtney Anderson
    Don Edward Mosley
    Harry Perez
    Ikeema Hoggard
    Internal Revenue Service
    Marc Estime
    New York City Dept of Finance
    New York State Department of Taxation
    NYC OATH/ECB
    NYC Water Board
    Roberto Lasalle
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    GK 770 East 214th LLC
    770 East 214th Street
    Bronx, NY 10467
    BRONX-NY
    Tax ID / EIN: xx-xxx4588

    Represented By

    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Fax : (646) 390-5095
    Email: lmorrison@m-t-law.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Daniel Robert Rudewicz
    DOJ-Ust
    1 Bowling Green
    New York, NY 10004
    212-510-0500
    Email: daniel.rudewicz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 GK 746 East 214 LLC 11 1:2023bk10890
    Oct 15, 2022 Velocity Auto Spa and Storage Inc. 11 1:2022bk11383
    Mar 2, 2021 500 W 184 LLC 11 1:2021bk10392
    Oct 25, 2019 Tiebout Corp. 7 1:2019bk13403
    Oct 18, 2019 East 214th Street Corp 7 1:2019bk13315
    Jul 28, 2019 Bronx Miracle Gospel Tabernacle Inc. 11 1:2019bk12447
    Mar 1, 2019 Avrumi, LLC 11 1:2019bk10665
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    May 22, 2017 Bronx Miracle Gospel Tabernacle Inc. 11 1:17-bk-11395
    Nov 21, 2016 Valid Value Properties LLC 11 1:16-bk-13299
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    Mar 20, 2015 OSO Properties Inc 11 1:15-bk-10673
    Jul 16, 2014 3586 Boston Road Realty Corp. 11 1:14-bk-12080
    Sep 21, 2012 624 East 222nd Street, LLC. 11 1:12-bk-13992
    Jan 20, 2012 Jim & Jeffrey Realty Corp. 11 1:12-bk-10247