Welcome to BusinessBankruptcies.com!

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

Home & Property Works LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44368
TYPE / CHAPTER
Voluntary / 7

Filed

11-29-23

Updated

3-31-24

Last Checked

12-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 3, 2023

Docket Entries by Week of Year

Nov 29, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Ehsanul Habib on behalf of Home & Property Works LLC (Habib, Ehsanul) (Entered: 11/29/2023)
Nov 29, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Ehsanul Habib on behalf of Home & Property Works LLC (Habib, Ehsanul) (Entered: 11/29/2023)
Nov 29, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-44368) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22172986. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/29/2023)
Nov 29, 2023 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 1/5/2024 at 12:30 PM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 11/29/2023)
Nov 30, 2023 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/29/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/29/2023. Incomplete Filings due by 12/13/2023. (nwh) (Entered: 11/30/2023)
Dec 3, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023)
Dec 3, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/02/2023. (Admin.) (Entered: 12/03/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Nov 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DEP
    Wilmington Savings Fund

    Parties

    Debtor

    Home & Property Works LLC
    953 East 46th Street
    Brooklyn, NY 11201
    KINGS-NY
    Tax ID / EIN: xx-xxx5339

    Represented By

    Ehsanul Habib
    Law Office of Ehsanul Habib
    118-21 Queens Blvd.
    Suite 603
    Forest Hills, NY 11375
    718-285-0466
    Fax : 718-520-0155
    Email: ehsanulhbb@yahoo.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31 1533 Brooklyn Holdings Inc. 7 1:2024bk40481
    Dec 11, 2023 Dawson Huber Coleman Jr. Living Trust 11 1:2023bk44567
    Jul 19, 2023 851 Equities 48 Corp 7 1:2023bk42527
    Jan 19, 2023 1146 East 48 Corp 7 1:2023bk40167
    Mar 9, 2022 968 East 48 LLC 11 1:2022bk40457
    Feb 10, 2022 Auto Service By S, Inc. 11V 1:2022bk40250
    Jan 11, 2022 KIRK Bishop 11 1:2022bk40039
    Feb 27, 2020 851 Equities 48 Corp. 7 1:2020bk41236
    Jun 10, 2019 1146 East 48 Corp 7 1:2019bk43585
    Mar 6, 2019 Cort & Medas Associates, LLC 11 1:2019bk41313
    Jan 9, 2019 Quality Real Estate Group, LLC 7 1:2019bk40133
    Oct 1, 2018 WILLIAMS WORLDWIDE SHIPPING & TRADING, INC. 11 1:2018bk45676
    Apr 19, 2018 The Phoenix Rises, LLC 11 1:2018bk42184
    Feb 21, 2017 William's Worldwide Shipping & Trading, Inc. 11 1:17-bk-40762
    Apr 2, 2014 Gospel Way Curch of God, Inc., a New York Corporat 11 1:14-bk-41610