Welcome to BusinessBankruptcies.com!

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

Jd Hilburn Ave Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42202
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-24

Updated

9-22-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2024
Last Entry Filed
Jun 1, 2024

Docket Entries by Week of Year

May 28 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.00 Filed by Jd Hilburn Ave Llc Chapter 11 Plan due by 9/25/2024. Disclosure Statement due by 9/25/2024. (dmp) (Entered: 05/28/2024)
May 28 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Ambalo, Elliot Jacob (dmp) (Entered: 05/28/2024)
May 28 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 5/28/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/28/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/28/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/28/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/28/2024. Incomplete Filings due by 6/11/2024. (dmp) (Entered: 05/28/2024)
May 28 4 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 7/9/2024 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 6/11/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Jd Hilburn Ave Llc) (dmp) (Entered: 05/28/2024)
May 29 5 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/1/2024 at 03:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) (Entered: 05/29/2024)
May 31 6 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/30/2024. (Admin.) (Entered: 05/31/2024)
May 31 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/30/2024. (Admin.) (Entered: 05/31/2024)
Jun 1 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/31/2024. (Admin.) (Entered: 06/01/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42202
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 28, 2024
Type
voluntary
Updated
Sep 22, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frenkel, Lambert, Weiss,
    Mr Cooper
    Nationstar
    The Katsorhis Law Firm, P.C.

    Parties

    Debtor

    JD Hilburn Ave LLC
    42 West Street
    Brooklyn, NY 11222
    KINGS-NY
    Tax ID / EIN: xx-xxx0965

    Represented By

    JD Hilburn Ave LLC
    PRO SE

    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 #
    Jun 6 Snc Watson LLC 11 1:2024bk42410
    Mar 13 58 Dobbin LLC 11 1:2024bk41110
    Feb 20 51 Hills LLC 11 1:2024bk40744
    Jan 12 Snc Watson LLC 11 1:2024bk40177
    Sep 20, 2023 313 Eckford LLC 11 1:2023bk43367
    Jun 14, 2023 532 Beach LLC 11 1:2023bk42101
    Mar 14, 2023 51 Hills LLC 11 1:2023bk40849
    Dec 13, 2022 Kings County Foundation LLC 11 1:2022bk43097
    Oct 21, 2021 BK AUTUMN 701 LLC 11 1:2021bk42682
    Sep 1, 2021 Naxos INC. 7 1:2021bk42255
    Mar 19, 2020 J.J Tapper & Co, Inc 11 1:2020bk41634
    Jun 19, 2018 Owen & Fred Corp. 11 1:2018bk43534
    May 18, 2015 9197-5904 QUEBEC INC 7 1:15-bk-42277
    Mar 6, 2014 Greenpoint Dental Plaza P. C. 11 1:14-bk-41021
    May 10, 2013 Innovest Holdings, LLC 7 7:13-bk-22748