Docket Entries by Week of Year
Mar 4 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Rachel L Kaylie on behalf of Hershey Chan Realty Inc. Chapter 11 Plan due by 07/2/2025. Disclosure Statement due by 07/2/2025. (Kaylie, Rachel) (Entered: 03/04/2025) | |
---|---|---|---|
Mar 4 | Receipt of Voluntary Petition (Chapter 11)( 1-25-41079) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23402671. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/04/2025) | ||
Mar 5 | Prior Filing Case Number(s): 23-44458-nhl dismissed on 11/12/2024 (nwh) (Entered: 03/05/2025) | ||
Mar 5 | 2 | Notice of Appearance and Request for Notice Filed by Jason Sackoor on behalf of Emigrant Funding Corporation (Sackoor, Jason) (Entered: 03/05/2025) | |
Mar 5 | 3 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 4/14/2025 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 03/05/2025) | |
Mar 5 | 4 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/4/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/4/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/4/2025. Affidavit Pursuant to E.D.N.Y. LBR 10074 due by 3/4/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/18/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/18/2025. Schedule A/B due 3/18/2025. Schedule D due 3/18/2025. Schedule E/F due 3/18/2025. Schedule G due 3/18/2025. Schedule H due 3/18/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/18/2025. List of Equity Security Holders due 3/18/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/18/2025. Incomplete Filings due by 3/18/2025. (ylr). (Entered: 03/05/2025) | |
Mar 8 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) | |
Mar 8 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025) |
Hershey Chan Realty Inc.
PO Box 570357
Whitestone, NY 11357
QUEENS-NY
Tax ID / EIN: xx-xxx0219
Rachel L Kaylie
Law Offices of Rachel L. Kaylie, P.C.
1702 Avenue Z
Suite 205
Brooklyn, NY 11235
7186159000
Fax : 7182285988
Email: Rachel@kaylielaw.com
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 4, 2023 | Hershey Chan Realty Inc. | 11 | 1:2023bk44458 |
Oct 19, 2022 | Lumale Group Inc. | 11 | 1:2022bk42597 |
Aug 28, 2021 | Sid Boys Corp. | 11 | 1:2021bk42207 |
Aug 4, 2020 | Let Group LLC | 7 | 1:2020bk42855 |
Sep 12, 2019 | Ferris 1006 Properties Inc | 11 | 1:2019bk45512 |
Jul 27, 2018 | 401 Realty Corp. | 11 | 1:2018bk44350 |
Jun 15, 2018 | ASA Petroleum Inc. | 7 | 1:2018bk43485 |
Dec 21, 2017 | Dual Properties Inc. | 7 | 1:2017bk46815 |
Dec 9, 2017 | King Buffet USA Inc | 7 | 1:2017bk46624 |
May 18, 2017 | Dual Properties Inc. | 7 | 1:17-bk-42490 |
Oct 17, 2016 | Securitization Audit International, Inc. | 7 | 1:16-bk-44658 |
Jun 26, 2016 | Bruckner Properties, LLC | 11 | 1:16-bk-11845 |
Jan 5, 2016 | J.S. & F. Management, Inc. | 11 | 7:16-bk-22011 |
Apr 29, 2015 | Julie & Wang Realty Inc. | 11 | 1:15-bk-41977 |
Nov 18, 2011 | Colmar Realty LLC | 11 | 1:11-bk-49728 |