Welcome to BusinessBankruptcies.com!

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

Kew Ndbm Hold 2607, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40024
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-23

Updated

3-24-24

Last Checked

1-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 14, 2023

Docket Entries by Month

Jan 4, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Ilevu Yakubov on behalf of KEW NDBM HOLD 2607, LLC Chapter 11 Plan due by 05/4/2023. Disclosure Statement due by 05/4/2023. (Attachments: # 1 Exhibit Corporate Resolution # 2 1073b Statement) (Yakubov, Ilevu) (Entered: 01/04/2023)
Jan 4, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-40024) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21310726. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/04/2023)
Jan 4, 2023 2 List of Creditors Filed by Ilevu Yakubov on behalf of KEW NDBM HOLD 2607, LLC (Yakubov, Ilevu) (Entered: 01/04/2023)
Jan 4, 2023 3 Declaration Filed by Ilevu Yakubov on behalf of KEW NDBM HOLD 2607, LLC (Yakubov, Ilevu) (Entered: 01/04/2023)
Jan 5, 2023 4 Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 1/4/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/4/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/4/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/18/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/18/2023. Schedule A/B due 1/18/2023. Schedule D due 1/18/2023. Schedule E/F due 1/18/2023. Schedule G due 1/18/2023. Schedule H due 1/18/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/18/2023. List of Equity Security Holders due 1/18/2023. Statement of Financial Affairs Non-Ind Form 207 due 1/18/2023. Incomplete Filings due by 1/18/2023. (hrm) (Entered: 01/05/2023)
Jan 5, 2023 5 Order Scheduling Initial Case Management Conference. Signed on 1/5/2023 Status hearing to be held on 1/25/2023 at 12:30 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 01/05/2023)
Jan 5, 2023 6 Meeting of Creditors 341(a) meeting to be held on 2/6/2023 at 11:00 AM at Teleconference - Brooklyn. (hrm) (Entered: 01/05/2023)
Jan 8, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
Jan 8, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)
Jan 8, 2023 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/07/2023. (Admin.) (Entered: 01/08/2023)

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
1:2023bk40024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jan 4, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruche Mechanical Corp.
    Citi Painting Services Inc.
    Con Edison
    Expert 1 Electric Inc.
    Internal Revenue Service
    NY State Department of Tax & Finance
    NY Tower Capital LLC
    NY Tower Capital LLC
    NY Tower Capital LLC
    NYC Department of Finance
    NYC Environmental Protection
    Office of the United States Trustee
    Optimum
    Prime Design Inc.

    Parties

    Debtor

    Kew NDBM Hold 2607, LLC
    146 Spencer Street
    Suite 5007
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx6538

    Represented By

    Ilevu Yakubov
    Jacobs PC
    595 Madison Ave FL 39
    New York, NY 10022
    718-772-8704
    Fax : 718-255-8595
    Email: leo@jacobspc.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 Prospect 631 Venture Corporation 11 1:2024bk41116
    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
    Nov 29, 2023 Prospect 631 Venture Corporation 11V 1:2023bk44348
    Nov 16, 2023 178 WYONA OWNER, LLC 11 1:2023bk44199
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Jul 29, 2022 398 Cochran Place LLC 7 1:2022bk41826
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Feb 13, 2018 398 Cochran Place LLC 7 1:2018bk40793
    Aug 16, 2012 Utica BH LLC 11 1:12-bk-45980
    Aug 16, 2012 Bushwick BH LLC 11 1:12-bk-45979
    Aug 16, 2012 Ralph BH LLC 11 1:12-bk-45978