Welcome to BusinessBankruptcies.com!

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

Haitian First Church of the Bretheren Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-43609
TYPE / CHAPTER
Voluntary / 11

Filed

7-15-14

Updated

9-13-23

Last Checked

7-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2014
Last Entry Filed
Jul 15, 2014

Docket Entries by Year

Jul 15, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Bruce Weiner on behalf of Haitian First Church of the Bretheren Inc. Chapter 11 Plan due by 11/12/2014. Disclosure Statement due by 11/12/2014. (Weiner, Bruce) (Entered: 07/15/2014)
Jul 15, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-43609) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12575682. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/15/2014)
Jul 15, 2014 2 Statement of Corporate Ownership filed. Filed by Bruce Weiner on behalf of Haitian First Church of the Bretheren Inc. (Weiner, Bruce) (Entered: 07/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-43609
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jul 15, 2014
Type
voluntary
Terminated
Aug 15, 2018
Updated
Sep 13, 2023
Last checked
Jul 16, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    stat

    Parties

    Debtor

    Haitian First Church of the Bretheren Inc.
    1781 Flatbush Avenue
    Brooklyn, NY 11210
    KINGS-NY
    Tax ID / EIN: xx-xxx4340

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 1138 East Inc. 7 1:2024bk40451
    Dec 21, 2022 Alveeru Inc 11 1:2022bk43169
    Jun 9, 2022 Ushwick Groupe Corp 7 1:2022bk41320
    Feb 10, 2022 ABCK Realty Management, LLC 11 4:2022bk35063
    Jul 10, 2019 Holbrook Holdings Inc. 7 1:2019bk44199
    Mar 28, 2019 Flatbush 1689 Corp 11 1:2019bk41829
    Jul 6, 2018 Master Plan Capital Improvements LLC 11 1:2018bk43932
    Jun 1, 2018 Topush Hacking Corp 11 1:2018bk43236
    Apr 21, 2015 Topush Hacking Corp. 11 1:15-bk-41791
    Apr 21, 2015 Sice Mois Hacking Corp. 11 1:15-bk-41790
    Apr 21, 2015 Phanero Hacking Corp. 11 1:15-bk-41789
    Apr 21, 2015 Loup Hacking Corp. 11 1:15-bk-41788
    Apr 21, 2015 Lomax Hacking Corp. 11 1:15-bk-41787
    Oct 3, 2013 Flatbush Square, Inc. 11 1:13-bk-46023
    Jan 3, 2013 Astro Ambulette Corp. 11 1:13-bk-40021