Welcome to BusinessBankruptcies.com!

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

Hemlock 85 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-41109
TYPE / CHAPTER
Voluntary / 11

Filed

3-9-17

Updated

9-13-23

Last Checked

4-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 20, 2017

Docket Entries by Year

Mar 9, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Hemlock 85 LLC Chapter 11 Plan due by 7/7/2017. Disclosure Statement due by 7/7/2017. (cjm) (Entered: 03/09/2017)
Mar 9, 2017 The above case is related to Case Number(s) 17-41108-nhl 11027 175 Corp. (cjm) (Entered: 03/09/2017)
Mar 9, 2017 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 03/09/2017)
Mar 9, 2017 4 Deficient Filing Chapter 11 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/9/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/9/2017. 20 Largest Unsecured Creditors due 3/9/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/9/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/9/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/9/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/23/2017. Schedule A/B due 3/23/2017. Schedule D due 3/23/2017. Schedule E/F due 3/23/2017. Schedule G due 3/23/2017. Schedule H due 3/23/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/23/2017. List of Equity Security Holders due 3/23/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/23/2017. Incomplete Filings due by 3/23/2017. (cjm) (Entered: 03/09/2017)
Mar 9, 2017 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 3/30/2017 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 3/23/2017. (cjm) (Entered: 03/09/2017)
Mar 9, 2017 6 Meeting of Creditors 341(a) meeting to be held on 4/17/2017 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 03/09/2017)
Mar 9, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 315973. (CM) (admin) (Entered: 03/09/2017)
Mar 12, 2017 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
Mar 12, 2017 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
Mar 12, 2017 9 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)

There are 3 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
1:17-bk-41109
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 9, 2017
Type
voluntary
Terminated
Apr 28, 2017
Updated
Sep 13, 2023
Last checked
Apr 10, 2017

Associated Cases

    Creditors

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

    Parties

    Debtor

    Hemlock 85 LLC
    85 Hemlock St
    Brooklyn, NY 11208
    KINGS-NY
    Tax ID / EIN: xx-xxx0926

    Represented By

    Hemlock 85 LLC
    PRO SE

    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 #
    Dec 11, 2023 Sookram Fulton Apartment Inc. 11 1:2023bk44558
    Oct 18, 2023 194 Grant Corp 7 1:2023bk43794
    Sep 6, 2023 Reliable Foreclosure Corporation 11 1:2023bk43185
    Apr 26, 2023 Just W LLC 7 1:2023bk41420
    Jan 8, 2020 194 Grant Corp 7 1:2020bk40121
    Oct 7, 2019 GEORGE KOVACHI 11 1:2019bk46075
    May 8, 2019 77th Street 8634 Group Inc. 11 1:2019bk42838
    Jul 20, 2017 Moke Peace 43 Corp 11 1:17-bk-43712
    May 18, 2017 Moke Peace 43 Corp 11 1:17-bk-42491
    Feb 10, 2016 LA KANDELA RESTAURANT INC. 11 1:16-bk-40560
    Mar 5, 2014 Funeraria Hermanos, Inc. 7 1:14-bk-40990
    Mar 5, 2014 Funeraria Hermanos, Inc., a Corporation 7 8:14-bk-70922
    Dec 13, 2012 74-24 Jamaica Realty LLC 11 1:12-bk-48430
    Apr 9, 2012 KRN Holding LLC, a Corporation 7 8:12-bk-72236
    Apr 9, 2012 KRN Holding LLC 7 1:12-bk-42582