Welcome to BusinessBankruptcies.com!

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

Migdol Kings LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2025bk35131
TYPE / CHAPTER
Voluntary / 11

Filed

2-4-25

Updated

2-9-25

Last Checked

2-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Day

Feb 4 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/18/2025. Schedule A/B due 02/18/2025. Summary of Assets and Liabilities due 02/18/2025. Statement of Financial Affairs due 02/18/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/18/2025. Incomplete Filings due by 02/18/2025, Chapter 11 Plan due by 6/4/2025, Disclosure Statement due by 6/4/2025, Initial Case Conference due by 3/6/2025, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Migdol Kings LLC. (Bronson, H.) (Entered: 02/04/2025)
Feb 4 Receipt of Voluntary Petition (Chapter 11)( 25-35131) [misc,824] (1738.00) Filing Fee. Receipt number A16956752. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/04/2025)
Feb 5 Deficiencies Set: Schedule A/B due 2/18/2025. Declaration of Schedules due 2/18/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 2/18/2025. Local Rule 1007-2 Affidavit due by: 2/18/2025. Incomplete Filings due by 2/18/2025, (DuBois, Linda). (Entered: 02/05/2025)
Feb 5 Judge Kyu Young Paek added to the case. (DuBois, Linda). (Entered: 02/05/2025)
Feb 5 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/6/2025 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda). (Entered: 02/05/2025)
Feb 8 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 02/07/2025. (Admin.) (Entered: 02/08/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2025bk35131
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 4, 2025
Type
voluntary
Updated
Feb 9, 2025
Last checked
Feb 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Migdol Kings LLC
    4 Adelake Fareway
    Monroe, NY 10950
    ORANGE-NY
    Tax ID / EIN: xx-xxx5483

    Represented By

    H. Bruce Bronson, Jr.
    Bronson Law Offices, P.C.
    480 Mamaroneck Avenue
    Harrison, NY 10528-0023
    877-385-7793
    Fax : 888-908-6906
    Email: ecf@bronsonlaw.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 14, 2024 JW Realty Holdings LLC 11 4:2024bk35685
    Aug 30, 2021 Salem & Eng Enterprises Inc. 7 4:2021bk35664
    Aug 24, 2020 Michael B. Schachter M.D., P.C 7 7:2020bk22971
    Jul 22, 2020 NTS W. USA Corp., a Delaware corporation 11V 4:2020bk35769
    Aug 6, 2019 Barneys, Inc. parent case 11 4:2019bk36299
    Mar 8, 2018 Best Mechanical Plumbing & Heating Inc. 7 4:2018bk35365
    Nov 21, 2016 Gouvis Restaurant, Inc. 11 4:16-bk-36975
    Jun 16, 2016 2 Durant Dr Corp. 7 4:16-bk-36120
    Jun 2, 2016 OCNY Realty Inc. 7 3:16-bk-20790
    May 3, 2016 Congregation Hanoe Vhanetzach Inc. 7 4:16-bk-35846
    Feb 9, 2016 Accel Services, LLC 7 4:16-bk-35205
    Oct 26, 2015 Congregation Hanoe Vhanetzach Inc. 7 4:15-bk-36960
    Sep 17, 2013 Panama City Properties, LLC 11 5:13-bk-50357
    Aug 15, 2013 Smoke N Stuff, Inc. 7 4:13-bk-36863
    Feb 21, 2013 Posa Posa Too Inc. 7 4:13-bk-35353