Welcome to BusinessBankruptcies.com!

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

Khakim Service Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43000
TYPE / CHAPTER
Voluntary / 7

Filed

8-23-23

Updated

2-4-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 27, 2023

Docket Entries by Month

Aug 23, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Robert M Fox on behalf of Khakim Service Inc (Fox, Robert) (Entered: 08/23/2023)
Aug 23, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Robert M Fox on behalf of Khakim Service Inc (Fox, Robert) (Entered: 08/23/2023)
Aug 23, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-43000) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21902530. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/23/2023)
Aug 23, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Messer, Gregory, 341(a) Meeting to be held on 10/3/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 08/23/2023)
Aug 24, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/23/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/23/2023. Incomplete Filings due by 9/7/2023. (nop) (Entered: 08/24/2023)
Aug 24, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nop) (Entered: 08/24/2023)
Aug 24, 2023 5 Statement Corporate Resolution Filed by Robert M Fox on behalf of Khakim Service Inc (Fox, Robert) (Entered: 08/24/2023)
Aug 24, 2023 6 Statement Corporate Disclosure Statement Filed by Robert M Fox on behalf of Khakim Service Inc (Fox, Robert) (Entered: 08/24/2023)
Aug 27, 2023 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/26/2023. (Admin.) (Entered: 08/27/2023)
Aug 27, 2023 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/26/2023. (Admin.) (Entered: 08/27/2023)

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

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Aug 23, 2023
Type
voluntary
Terminated
Feb 1, 2024
Updated
Feb 4, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    SBA

    Parties

    Debtor

    Khakim Service Inc
    1629 West 10th Street, Ste C1
    Brooklyn, NY 11223
    KINGS-NY
    Tax ID / EIN: xx-xxx5227

    Represented By

    Robert M Fox
    630 Third Avenue
    18th Floor
    New York, NY 10017
    212-867-9595
    Fax : 212-949-1857
    Email: Robert@rfoxlaw.com

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Dec 31, 2019 LiteMD, Inc 7 1:2019bk47837
    Dec 31, 2019 New York HC Consultants, Inc 7 1:2019bk47836
    Aug 16, 2016 Yeshivah Ohel Moshe 11 1:16-bk-43681
    Jan 31, 2012 DLR & CO LLC 11 1:12-bk-10359
    Jan 31, 2012 146 Realty LLC 11 1:12-bk-10358
    Jan 31, 2012 Valentine Con LLC 11 1:12-bk-10357
    Jan 31, 2012 Van Cortlandt Village LLC 11 1:12-bk-10356
    Jan 31, 2012 Woodycrest Con LLC 11 7:12-bk-20007
    Jan 31, 2012 Ocean Construction Con LLC 11 7:12-bk-20006
    Jan 31, 2012 Legget Avenue Con LLC 11 7:12-bk-20005
    Jan 31, 2012 Jackson Avenue Con LLC 11 7:12-bk-20004
    Jan 31, 2012 DLR & CO LLC 11 7:12-bk-20003
    Jan 31, 2012 146 Realty LLC 11 7:12-bk-20002
    Jan 31, 2012 Valentine Con LLC 11 7:12-bk-20001
    Jan 31, 2012 Van Cortlandt Village LLC 11 7:12-bk-20000