Welcome to BusinessBankruptcies.com!

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

Harmony Holding Group, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73500
TYPE / CHAPTER
Voluntary / 11

Filed

9-20-23

Updated

12-10-23

Last Checked

10-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 26, 2023
Last Entry Filed
Sep 25, 2023

Docket Entries by Month

Sep 21, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Harmony Holding Group, LLC Chapter 11 Plan - Small Business - due by 3/18/2024. Chapter 11 Small Business Disclosure Statement due by 3/18/2024. (gmg) (Entered: 09/21/2023)
Sep 21, 2023 Prior Filing Case Number(s): 22-70952-las dismissed 10/17/2022 (gmg) (Entered: 09/21/2023)
Sep 21, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (gmg) (Entered: 09/21/2023)
Sep 21, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/20/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/20/2023. 20 Largest Unsecured Creditors due 9/20/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/20/2023. Small Business Balance Sheet due by 9/27/2023. Small Business Cash Flow Statement due by 9/27/2023. Small Business Statement of Operations due by 9/27/2023. Small Business Tax Return due by 9/27/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/4/2023. Schedule A/B due 10/4/2023. Schedule D due 10/4/2023. Schedule E/F due 10/4/2023. Schedule G due 10/4/2023. Schedule H due 10/4/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/4/2023. List of Equity Security Holders due 10/4/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/4/2023. Incomplete Filings due by 10/4/2023. (gmg) (Entered: 09/21/2023)
Sep 21, 2023 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 10/19/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 10/5/2023. (gmg) (Entered: 09/21/2023)
Sep 21, 2023 5 Order Scheduling Initial Case Management Conference. Status hearing to be held on 10/19/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 9/21/2023 (dhc) (Entered: 09/21/2023)
Sep 21, 2023 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80269632. (HM) (admin) (Entered: 09/21/2023)
Sep 22, 2023 6 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for October 23, 2023 @ 2 pm Filed by United States Trustee. (Yang, Stan) (Entered: 09/22/2023)
Sep 22, 2023 7 Meeting of Creditors 341(a) meeting to be held on 10/23/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. Last day to determine dischargeability of a debt under Section 523 is 12/22/2023. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (gmg) (Entered: 09/22/2023)
Sep 24, 2023 8 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 09/23/2023. (Admin.) (Entered: 09/24/2023)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73500
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Sep 20, 2023
Type
voluntary
Terminated
Dec 4, 2023
Updated
Dec 10, 2023
Last checked
Oct 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    c/o Jacobowitz Newman Tversky LLP
    Carmichael JY L.P.
    Carmichael JY LP
    Internal Revenue Service
    L&L Associates Holding Corp.
    M.R.Leasing, Inc.
    Meritus Ventures, L.P.
    Nassau County Treasurer
    National Grid
    PSEG

    Parties

    Debtor

    Harmony Holding Group, LLC
    950 Jericho Turnpike
    Westbury, NY 11590
    NASSAU-NY
    Tax ID / EIN: xx-xxx8108

    Represented By

    Harmony Holding Group, LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 The Estate of Sarah Simpson 7 8:2024bk71216
    Mar 6 IIK Development LLC 7 8:2024bk70873
    Nov 20, 2023 Bluestone C LLC 7 8:2023bk74340
    Jan 31, 2023 Meridian Holding Group, LLC 11V 6:2023bk00388
    May 2, 2022 Harmony Holding Group LLC 11 8:2022bk70952
    May 2, 2022 Harmony Holding Group LLC 11 1:2022bk40926
    May 28, 2019 Floral One Equities Corp 7 8:2019bk73846
    Oct 16, 2018 1 Floral Inc. 7 8:2018bk76981
    May 14, 2018 LEX B INC 7 8:2018bk73271
    May 15, 2017 RBTG Capital Source LLC 7 8:17-bk-72963
    May 28, 2015 Metroplex on the Atlantic, LLC 11 1:15-bk-42499
    Jun 25, 2014 Sherman Industry, Inc. 7 8:14-bk-72944
    Apr 30, 2014 John Hassall, Inc. 11 8:14-bk-71961
    Dec 3, 2012 Servo Corporation of America, Inc. 7 8:12-bk-76993
    Nov 9, 2011 Exeter Holding, Ltd. 11 8:11-bk-77954