Welcome to BusinessBankruptcies.com!

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

Licey Building For Good Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk41082
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-25

Updated

4-6-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 8, 2025

Docket Entries by Week of Year

Mar 5 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Licey Building For Good Inc. (las) (Entered: 03/05/2025)
Mar 5 Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 03/05/2025)
Mar 5 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 4/10/2025 at 12:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 03/05/2025)
Mar 5 Prior Filing Case Number(s): 1-24-43853-jmm dismissed 02/13/2025 (las) (Entered: 03/05/2025)
Mar 5 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/5/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/5/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/5/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/19/2025. Schedule A/B due 3/19/2025. Schedule D due 3/19/2025. Schedule E/F due 3/19/2025. Schedule G due 3/19/2025. Schedule H due 3/19/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/19/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/19/2025. Incomplete Filings due by 3/19/2025. (las) (Entered: 03/05/2025)
Mar 5 5 Notice of Appearance and Request for Notice Filed by Aaron P. Davis on behalf of Secure Bridge Fund I, LLC (Davis, Aaron) (Entered: 03/05/2025)
Mar 5 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273445. (YR) (admin) (Entered: 03/05/2025)
Mar 8 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025)
Mar 8 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/07/2025. (Admin.) (Entered: 03/08/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk41082
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Mar 5, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Licey Building For Good Inc.
    222 Manhattan Avenue
    Brooklyn, NY 11206
    KINGS-NY
    Tax ID / EIN: xx-xxx8842

    Represented By

    Licey Building For Good Inc.
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 #
    Feb 5 203 Skillman Avenue LLC 7 1:2025bk40571
    Jan 31 RN Wellness LLC 7 1:2025bk40518
    Sep 18, 2024 Licey Building for Good Inc 7 1:2024bk43853
    Aug 14, 2024 174 Skillman Avenue LLC 11 1:2024bk43386
    Jul 25, 2024 203 Skillman Avenue LLC 7 1:2024bk43081
    Jan 18, 2024 Urban Cups Inc. 7 1:2024bk40239
    Jun 6, 2023 203 Skillman Avenue LLC 7 1:2023bk42006
    Dec 16, 2022 16 Judge LLC 11 1:2022bk43135
    Feb 24, 2022 141 Troutman LLC 11 1:2022bk40337
    Nov 15, 2021 SERENITY SPA 86 INC. 11 1:2021bk42862
    Dec 24, 2019 131 Manhattan Deli Grocery Corp 11 1:2019bk47702
    May 20, 2019 834 Metropolitan Avenue LLC 11 7:2019bk23024
    Sep 5, 2018 174 Skillman Avenue LLC 11 1:2018bk45094
    Oct 30, 2015 ML Seafood Corp 11 1:15-bk-44983
    Feb 26, 2015 98 Meserole Street LLC 11 1:15-bk-40805
    BESbswy