Welcome to BusinessBankruptcies.com!

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

Lynch Family Holdings LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10198
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-24

Updated

3-31-24

Last Checked

3-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2024
Last Entry Filed
Feb 10, 2024

Docket Entries by Week of Year

Feb 6 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 8/5/2024, Disclosure Statement due by 8/5/2024, Filed by Priscilya M. Hawkes of Hawkes Law Group P.C. on behalf of Lynch Family Holdings LLC. (Attachments: # 1 Form 201) (Hawkes, Priscilya) (Entered: 02/06/2024)
Feb 6 Receipt of Voluntary Petition (Chapter 11)( 24-10198) [misc,824] (1738.00) Filing Fee. Receipt number A16507337. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/06/2024)
Feb 6 Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 02/06/2024)
Feb 6 Repeat Filer. Previous Case Number(s) and Information: Case No.: 22-11387 (jlg); Southern District of New York; Filed: 10/17/2022; Chapter: 11; Dismissed: 3/23/2023; Closed: 5/3/2023. (Porter, Minnie). (Entered: 02/06/2024)
Feb 6 Deficiencies Set: Schedule A/B due 2/20/2024. Schedule D due 2/20/2024. Schedule E/F due 2/20/2024. Schedule G due 2/20/2024. Schedule H due 2/20/2024. Summary of Assets and Liabilities due 2/20/2024. Statement of Financial Affairs due 2/20/2024. Atty Disclosure State. due 2/20/2024. Statement of Operations DUE at Time of Filing. 20 Largest Unsecured Creditors DUE at Time of Filing. Balance Sheet DUE at Time of Filing. Employee Income Record Due: 2/20/2024. Cash Flow Statement DUE at Time of Filing. Declaration of Schedules due 2/20/2024. List of all creditors DUE Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. List of Equity Security Holders due 2/20/2024. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 2/20/2024, (Porter, Minnie). (Entered: 02/06/2024)
Feb 7 2 Order Scheduling Initial Case Conference signed on 2/7/2024; with hearing to be held on 2/29/2024 at 11:00 AM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 02/07/2024)
Feb 7 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/6/2024 at 03:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rouzeau, Anatin). (Entered: 02/07/2024)
Feb 10 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 02/09/2024. (Admin.) (Entered: 02/10/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
11
Filed
Feb 6, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Velocity Commercial Capital, LLC
    Velocity Mortgage Capital

    Parties

    Debtor

    Lynch Family Holdings LLC
    41 Hamilton Terrace
    New York, NY 10031
    NEW YORK-NY
    Tax ID / EIN: xx-xxx0811

    Represented By

    Priscilya M. Hawkes
    Hawkes Law Group P.C.
    99 Wall Street
    Suite 865
    New York, NY 10005
    212-381-6180
    Email: phawkes@hawkeslawgroup.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2022 Lynch Family Holdings, LLC 11 1:2022bk11387
    Aug 14, 2022 Cecilia's Food, Inc. 11 1:2022bk11112
    Jun 17, 2019 Hamiltons 549 LLC 11 1:2019bk11995
    Apr 9, 2017 TRADER MURPHY CORP. 11 1:17-bk-10955
    May 12, 2016 Dawn Hotel of NY, LLC parent case 11 1:16-bk-11355
    Oct 7, 2015 Spunky Restaurant Corp. d/b/a Subsconscious 7 1:15-bk-12739
    Aug 5, 2015 477 West 142nd Street Housing Dev. Fund Corp. 11 1:15-bk-12178
    Aug 26, 2014 QTS, INC. 7 2:14-bk-26361
    Feb 18, 2014 Ollie Allen Holding Company, LLC 11 7:14-bk-22204
    Oct 21, 2013 Affordable Housing Corp. 11 1:13-bk-13417
    Jul 30, 2013 228 W 132 LLC 11 1:13-bk-12481
    Mar 25, 2013 241 W 132 LLC 11 1:13-bk-10875
    Aug 15, 2012 Loretta LTD 11 1:12-bk-13486
    Feb 21, 2012 Loretta LTD 11 1:12-bk-10718
    Jul 8, 2011 J.O.C.L. Liquor Store, Inc. 11 1:11-bk-13264