Welcome to BusinessBankruptcies.com!

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

Leggett Real Estate Holdings, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk10882
TYPE / CHAPTER
Voluntary / 11

Filed

6-27-22

Updated

3-31-24

Last Checked

6-29-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 28, 2022
Last Entry Filed
Jun 27, 2022

Docket Entries by Month

Jun 27, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 07/11/2022. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 07/11/2022. Schedule A/B due 07/11/2022. Schedule C due 07/11/2022. Schedule D due 07/11/2022. Schedule E/F due 07/11/2022. Schedule G due 07/11/2022. Schedule H due 07/11/2022. Schedule I due 07/11/2022. Schedule J due 07/11/2022. Schedule J-2 due 07/11/2022. Summary of Assets and Liabilities due 07/11/2022. Statement of Financial Affairs due 07/11/2022. Atty Disclosure State. due 07/11/2022. Statement of Operations Due: 07/11/2022. 20 Largest Unsecured Creditors due 07/11/2022. Balance Sheet Due Date:07/11/2022. Employee Income Record Due: 07/11/2022. Cash Flow Statement Due:07/11/2022. Declaration of Schedules due 07/11/2022. Pro Se Debtor Signature On Petition due 07/11/2022. Authorized Representative of Debtor Signature on Petition Form 201 due 07/11/2022. Debtor 342B Signature On Petition due 07/11/2022. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 07/11/2022. List of all creditors due 07/11/2022. List of All Creditors Required on Case Docket in PDF Format due 07/11/2022. List of Equity Security Holders due 07/11/2022. Federal Income Tax Return Date: 07/11/2022 Record of Interest in Education Individual Retirement Account Due: 07/11/2022. Corporate Resolution due 07/11/2022. Local Rule 1007-2 Affidavit due by: 07/11/2022. Incomplete Filings due by 07/11/2022, Chapter 11 Plan due by 10/25/2022, Disclosure Statement due by 10/25/2022, Initial Case Conference due by 7/27/2022, Filed by Alan L. Braunstein of Riemer & Braunstein LLP on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 06/27/2022)
Jun 27, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-10882) [misc,824] (1738.00) Filing Fee. Receipt number A15818686. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/27/2022)
Jun 27, 2022 2 Affidavit of Debtor (related document(s)1) Filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 06/27/2022)
Jun 27, 2022 3 Application to Employ Riemer & Braunstein LLP as Counsel to Debtor with Affidavit and Proposed Order filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 06/27/2022)
Jun 27, 2022 4 Application to Employ ASI Advisors, LLC as Financial Advisor with Affidavit and Proposed Order filed by Alan L. Braunstein on behalf of Leggett Real Estate Holdings, LLC. (Braunstein, Alan) (Entered: 06/27/2022)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2022bk10882
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jun 27, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 29, 2022
Lead case
Easco Boiler Corp.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Leggett Real Estate Holdings, LLC
    1175 Leggett Avenue
    Bronx, NY 10474
    BRONX-NY
    Tax ID / EIN: xx-xxx7411

    Represented By

    Alan L. Braunstein
    Riemer & Braunstein LLP
    100 Cambridge Street
    22nd Floor
    Boston, MA 02114
    617-880-3516
    Email: abraunstein@riemerlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Themis Chimney Inc. 7 1:2024bk10260
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
    Sep 23, 2016 Sunrise Cooperative, Inc. 11 1:16-bk-12692
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Jul 20, 2015 336 Barretto Street, LLC 11 1:15-bk-11885
    Dec 30, 2014 Boulevard Trucking Corp. 7 1:14-bk-13507
    Nov 21, 2014 Katsura Construction Management Inc. 11 1:14-bk-13205
    Jul 25, 2014 Katsura Construction Inc. 11 1:14-bk-12176
    Oct 16, 2013 1118 Longwood Realty, LLC 11 1:13-bk-13365
    Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
    Jan 3, 2012 Plum TV, Inc. 11 1:12-bk-10017
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409