Welcome to BusinessBankruptcies.com!

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

Hova Management Group Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk70902
TYPE / CHAPTER
Voluntary / 11

Filed

3-16-23

Updated

3-31-24

Last Checked

4-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2023
Last Entry Filed
Mar 23, 2023

Docket Entries by Month

Mar 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Alan Stein on behalf of Hova Management Group Corp. Chapter 11 Plan due by 07/14/2023. Disclosure Statement due by 07/14/2023. (Attachments: # 1 1073b Statement) (Stein, Alan) (Entered: 03/16/2023)
Mar 16, 2023 2 Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Alan Stein on behalf of Hova Management Group Corp. (Stein, Alan) (Entered: 03/16/2023)
Mar 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40890) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21479923. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/16/2023)
Mar 16, 2023 3 Statement Corporate resolution Filed by Alan Stein on behalf of Hova Management Group Corp. (Stein, Alan) (Entered: 03/16/2023)
Mar 16, 2023 4 Affidavit Re: Statement Pursuant to Local Rule 1074-1C Filed by Alan Stein on behalf of Hova Management Group Corp. (Stein, Alan) (Entered: 03/16/2023)
Mar 16, 2023 5 Affidavit Re: Affidavit under Rule 1007-4 Filed by Alan Stein on behalf of Hova Management Group Corp. (Stein, Alan) (Entered: 03/16/2023)
Mar 17, 2023 Prior Filing Case Number(s): 19-77963-ast Hova Management Group Corp. dismissed on 06/16/2021 (drk) (Entered: 03/17/2023)
Mar 17, 2023 Pursuant to standing order dated 3/21/2002, case number 23-40890-ess is hereby transferred to the appropriate office under case number 23-70902-ast . (drk) (Entered: 03/17/2023)
Mar 17, 2023 Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Alan S. Trust added to the case. (drk) (Entered: 03/17/2023)
Mar 17, 2023 6 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 3/16/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/16/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/16/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/30/2023. Schedule G due 3/30/2023. Incomplete Filings due by 3/30/2023. (one) (Entered: 03/17/2023)
Mar 17, 2023 7 Verification of List of Creditors Filed by Alan Stein on behalf of Hova Management Group Corp. (Stein, Alan) (Entered: 03/17/2023)
Mar 17, 2023 8 Meeting of Creditors 341(a) meeting to be held on 4/17/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (one) (Entered: 03/17/2023)
Mar 20, 2023 9 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/19/2023. (Admin.) (Entered: 03/20/2023)
Mar 20, 2023 10 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/19/2023. (Admin.) (Entered: 03/20/2023)

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

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk70902
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Mar 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Imani Hafiz
    Maspeth Federal Savings
    Maspeth Federal Savings and Loan Association
    National Grid
    New York State Department of Taxation & Finance
    NYC DEP
    NYC HPD
    Sakkas, Cahn & Weiss, LLP
    U.S. Trustee Payment Center
    W. Matthew Sakkas

    Parties

    Debtor

    Hova Management Group Corp.
    80-88 Dumfries Place
    Jamaica Estates, NY 11432
    QUEENS-NY
    Tax ID / EIN: xx-xxx4817

    Represented By

    Alan Stein
    7600 Jericho Turnpike-Suite 308
    Woodbury, NY 11797
    516-932-1800
    Fax : 516-932-0220
    Email: alan@alanstein.net

    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 25 GGR Corp 7 1:2024bk41272
    Oct 10, 2023 North South US INC 7 1:2023bk43670
    Oct 5, 2023 Orange Oak Holding Group LLC 7 1:2023bk43608
    Sep 22, 2023 186-45 Grand Central Pkwy Holdings LLC 7 1:2023bk43417
    Sep 21, 2023 2364 LLC 11 1:2023bk43399
    Mar 16, 2023 Hova Management Group Corp. 11 1:2023bk40890
    Jan 25, 2023 Brittany's Villa Corp 11 1:2023bk40231
    Jul 21, 2021 Ideal Care 4 U, Inc. 11 1:2021bk41869
    Feb 13, 2020 Brittanys Villa Corp 11 1:2020bk40898
    May 10, 2019 New BK Holdings Inc 7 1:2019bk42923
    Sep 7, 2017 AVON 8539 CORP. 11 1:17-bk-44648
    Mar 16, 2017 AVON 8539 CORP. 7 1:17-bk-41242
    Jul 31, 2014 407-409 ROCKAWAY REALTY LLC 11 1:14-bk-43933
    Jul 3, 2014 Park Drive Estates LLC 7 6:14-bk-61151
    Apr 7, 2014 Park Drive Estates LLC 11 6:14-bk-60573