Welcome to BusinessBankruptcies.com!

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

iAfford NY, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43825
TYPE / CHAPTER
Voluntary / 11V

Filed

10-20-23

Updated

3-31-24

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2023
Last Entry Filed
Oct 27, 2023

Docket Entries by Month

Oct 20, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by John D Giampolo on behalf of iAfford NY, LLC Chapter 11 Subchapter V Plan Due by 01/18/2024. (Giampolo, John) (Entered: 10/20/2023)
Oct 20, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43825) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22061449. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/20/2023)
Oct 23, 2023 2 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 10/20/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 10/20/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/20/2023. 20 Largest Unsecured Creditors due 10/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/20/2023. Subchapter V Balance Sheet due by 10/27/2023. Subchapter V Cash Flow Statement due by 10/27/2023. Small Business Statement of Operations Subchapter V due by 10/27/2023. Subchapter V Tax Return due by 10/27/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/3/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/3/2023. Schedule A/B due 11/3/2023. Schedule D due 11/3/2023. Schedule E/F due 11/3/2023. Schedule G due 11/3/2023. Schedule H due 11/3/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/3/2023. List of Equity Security Holders due 11/3/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/3/2023. Incomplete Filings due by 11/3/2023. (nwh) (Entered: 10/23/2023)
Oct 24, 2023 3 Notice Appointing Subchapter V Trustee Jolene E Wee. Jolene E Wee added to the case. 341 Meeting Date Scheduled for 11/20/2023 at 1pm, at telephonic Filed by Office of the United States Trustee. (Sussman, Jeremy) (Entered: 10/24/2023)
Oct 24, 2023 4 Meeting of Creditors 341(a) meeting to be held on 11/20/2023 at 01:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 10/24/2023)
Oct 24, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for November 20, 2023, at 1:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 10/24/2023)
Oct 25, 2023 6 Order to Show Cause why this Case should not be Dismissed for the Debtor's Failure to File A Mailing Matrix (RE: related document(s)1 Voluntary Petition, 2 Deficient Filing). Signed on 10/25/2023. Show Cause hearing to be held on 11/9/2023 at 11:30 AM at Courtroom 3529 before the Honorable Jil Mazer-Marino (jag) (Entered: 10/25/2023)
Oct 26, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/25/2023. (Admin.) (Entered: 10/26/2023)
Oct 26, 2023 8 Verification of List of Creditors Filed by John D Giampolo on behalf of iAfford NY, LLC (Giampolo, John) (Entered: 10/26/2023)
Oct 27, 2023 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/26/2023. (Admin.) (Entered: 10/27/2023)

There are 1 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
1:2023bk43825
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
Oct 20, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AYPollack Inc.
    Chase Credit Cards
    Constantinople & Vallone LLC
    Earl Monroe
    Earl Monroe
    Fortune Society, Inc.
    Fortune Society, Inc.
    GBMI 77, LLC
    Golenbock Eiseman Assor Bell & Peskoe LLP
    JPMorgan Chase Bank, N.A.
    JPMorgan Chase Bank, N.A.
    New York State Department of Taxation & Finance
    Nixon Peabody
    Omnitech NY Inc.
    Score Spaces
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    iAfford NY, LLC
    670 Myrtle Ave
    #134
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx9867

    Represented By

    John D Giampolo
    Rosenberg & Estis, P.C.
    733 Third Avenue
    15th Floor
    New York, NY 10017
    212-867-6000
    Email: jgiampolo@rosenbergestis.com

    Trustee

    Jolene E Wee
    JW Infinity Consulting, LLC
    447 Broadway Street
    Ste 2nd FL #502
    New York, NY 10013
    646-204-0033

    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 #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Dec 1, 2021 55 Pulaski Realty LLC 11 1:2021bk42997
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659