Welcome to BusinessBankruptcies.com!

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

Lexington Gardens 12 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40222
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-23

Updated

9-13-23

Last Checked

2-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2023
Last Entry Filed
Jan 25, 2023

Docket Entries by Month

Jan 25, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.00 Filed by Lexington Gardens 12 LLC Filed via Electronic Dropbox Chapter 11 Plan due by 5/24/2023. Disclosure Statement due by 5/24/2023. (rom) (Entered: 01/25/2023)
Jan 25, 2023 Prior Filing Case Number(s): 22-41215-jmm Dismissed: 06/15/2022 (rom) (Entered: 01/25/2023)
Jan 25, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (rom) (Entered: 01/25/2023)
Jan 25, 2023 2 Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] due by 1/24/2023.Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 1/24/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 1/24/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/24/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/24/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/24/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/24/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/24/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/7/2023. Schedule A/B due 2/7/2023. Schedule D due 2/7/2023. Schedule E/F due 2/7/2023. Schedule G due 2/7/2023. Schedule H due 2/7/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/7/2023. List of Equity Security Holders due 2/7/2023. Statement of Financial Affairs Non-Ind Form 207 due 2/7/2023. Incomplete Filings due by 2/7/2023. (rom) (Entered: 01/25/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jan 24, 2023
Type
voluntary
Terminated
Apr 4, 2023
Updated
Sep 13, 2023
Last checked
Feb 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Select Portfolio Servicing, Inc. as servicer for U
    Select Portfolio Servicing, Inc. as servicer for U

    Parties

    Debtor

    Lexington Gardens 12 LLC
    8002 Kew Gardens Rd
    Queens, NY 11415
    QUEENS-NY
    Tax ID / EIN: xx-xxx3095

    Represented By

    Lexington Gardens 12 LLC
    PRO SE

    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 #
    Jun 20, 2023 CentricFM Solutions Inc 11V 8:2023bk72184
    Jun 16, 2022 Neighborhood Radiology Services, P.C. 11 1:2022bk41394
    Jun 16, 2022 CDP Holdings Group, LLC 11 1:2022bk41392
    Jun 16, 2022 Neighborhood Radiology Management Services, LLC 11 1:2022bk41393
    May 26, 2022 Lexington Gardens 12 LLC 11 1:2022bk41215
    Apr 4, 2022 Forge Realty LLC 11 1:2022bk40707
    Feb 8, 2022 Psychic Boutique Corp 7 1:2022bk40226
    Dec 3, 2021 Vasu Convenience, Inc. 11 1:2021bk43023
    Nov 5, 2021 AJBM DELI LLC 11 1:2021bk42812
    Sep 7, 2017 Feiyang Group LLC 11 1:17-bk-44631
    Jun 21, 2017 Feiyang Group LLC 11 1:17-bk-43218
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 8:17-bk-71988
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 1:17-bk-41624
    Nov 12, 2015 International Ventures & Travel, Inc. 7 1:15-bk-13024
    Sep 23, 2014 OTIZITO, LLC 7 1:14-bk-44800