Welcome to BusinessBankruptcies.com!

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

Napper LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41436
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-14

Updated

9-13-23

Last Checked

7-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2014
Last Entry Filed
Jun 23, 2014

Docket Entries by Year

Mar 27, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Napper LLC Chapter 11 Plan - Small Business - due by 9/23/2014. Chapter 11 Small Business Disclosure Statement due by 9/23/2014. (amh) (Entered: 03/27/2014)
Mar 27, 2014 Prior Filing Case Number(s): 1-11-48226-cec (amh) (Entered: 03/27/2014)
Mar 27, 2014 Judge Assigned Due to Prior Filing, Judge Reassigned. (amh) (Entered: 03/27/2014)
Mar 27, 2014 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 4/3/2014. Small Business Cash Flow Statement due by 4/3/2014. Small Business Statement of Operations due by 4/3/2014. Small Business Tax Return due by 4/3/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 4/10/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/10/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/10/2014. Summary of Schedules due 4/10/2014. Schedule A due 4/10/2014. Schedule B due 4/10/2014. Schedule D due 4/10/2014. Schedule E due 4/10/2014. Schedule F due 4/10/2014. Schedule G due 4/10/2014. Schedule H due 4/10/2014. Declaration on Behalf of a Corporation or Partnership schedule due 4/10/2014. List of Equity Security Holders due 4/10/2014. Statement of Financial Affairs due 4/10/2014. Incomplete Filings due by 4/10/2014. (amh) Modified on 3/27/2014 (amh). (Entered: 03/27/2014)
Mar 27, 2014 3 Meeting of Creditors 341(a) meeting to be held on 5/2/2014 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (amh) (Entered: 03/27/2014)
Mar 27, 2014 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 242458. (AH) (admin) (Entered: 03/27/2014)
Mar 30, 2014 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Mar 30, 2014 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Mar 30, 2014 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Apr 10, 2014 7 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Signed on 4/10/2014 Status hearing to be held on 5/28/2014 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 04/10/2014)
Apr 13, 2014 8 BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 04/12/2014. (Admin.) (Entered: 04/13/2014)
Apr 14, 2014 9 Motion for Relief from Stay Pursuant to Sections 362(d)(1); and (ii) for In Rem Relief from the Automatic Stay Pursuant to Section 362(d)(4)(b); and (iii) That the Automatic Stay Provision of Fed. R. Bankr. Pro. 4001(a)(3) be Waived; With Regard to the Premises Located at 758 New Lots Avenue, Brooklyn, New York, Fee Amount $176. Filed by David Carlebach on behalf of 758 New Lots YMJ, LLC. Hearing scheduled for 5/28/2014 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Motion for Relief from the Automatic Stay # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I) (Carlebach, David) (Entered: 04/14/2014)
Apr 14, 2014 Receipt of Motion for Relief From Stay(1-14-41436-cec) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12301361. Fee amount 176.00. (re: Doc# 9) (U.S. Treasury) (Entered: 04/14/2014)
Apr 17, 2014 10 Affidavit/Certificate of Service of Nora E. Morales, Filed by David Carlebach on behalf of 758 New Lots YMJ, LLC (RE: related document(s)9 Motion for Relief From Stay filed by Creditor 758 New Lots YMJ, LLC) (Carlebach, David) (Entered: 04/17/2014)
May 30, 2014 Hearing Held and Adjourned; (related document(s): 7 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case) Appearances: David Carlebach representing 758 New Lots YMJ, LLC, William Curtin representing Office of the United States Trustee - Hearing scheduled for 07/09/2014 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 05/30/2014)
May 30, 2014 Hearing Held; (related document(s): 9 Motion for Relief from Stay Pursuant to Sections 362(d)(1); and (ii) for In Rem Relief from the Automatic Stay Pursuant to Section 362(d)(4)(b); and (iii) That the Automatic Stay Provision of Fed. R. Bankr. Pro. 4001(a)(3) be Waived; With Regard to the Premises Located at 758 New Lots Avenue, Brooklyn, New York) Appearances: David Carlebach representing 758 New Lots YMJ, LLC, William Curtin representing Office of the United States Trustee - No Opposition - Granted; Submit Order (tleonard) (Entered: 05/30/2014)
Jun 13, 2014 11 Notice of Submission of Proposed Order Filed by David Carlebach on behalf of 758 New Lots YMJ, LLC (RE: related document(s)9 Motion for Relief From Stay filed by Creditor 758 New Lots YMJ, LLC, (Attachments: # 1 Proposed Order) (Carlebach, David) (Entered: 06/13/2014)
Jun 16, 2014 12 Transcript & Notice regarding the hearing held on 05/28/14. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the courts website for contact information for the Transcription Service Agency]. (RE: related document(s) 7 Order on Scheduling Status Conference, 9 Motion for Relief From Stay). Notice of Intent to Request Redaction Due By 06/23/2014. Redaction Request Due By 07/7/2014. Redacted Transcript Submission Due By 07/17/2014. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 09/15/2014 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 06/16/2014)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-41436
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Mar 27, 2014
Type
voluntary
Terminated
Sep 3, 2014
Updated
Sep 13, 2023
Last checked
Jul 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BAYVIEW LOAN SERVICING, LLC
    BOARD OF WATER COMMISSIONERS
    Internal Revenue Service
    NYC Department of Finance
    WILLIAM F. MACKEY JR. REFEREE

    Parties

    Debtor

    Napper LLC
    758 New Lots Ave
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx3256

    Represented By

    Napper 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 #
    Mar 28 JD Holding Group 1 Inc 7 1:2024bk41372
    Mar 6 Flatbush T Group LLC 7 1:2024bk41026
    Feb 16 Eskaflowne Inc 7 1:2024bk40717
    Aug 7, 2023 JD Holding Group 1 Inc. 7 1:2023bk42804
    Dec 2, 2022 J D Holding Group 1 Inc 7 1:2022bk43015
    Jan 6, 2020 Eskaflowne Inc 7 1:2020bk40052
    Mar 24, 2019 Island Pot, Inc. 7 1:2019bk41705
    Jan 16, 2018 Isaac Schwartz USA 1 Corp. 7 3:2018bk10883
    Oct 18, 2017 Isaac Schwartz USA 1 Corp. 7 3:17-bk-31109
    Oct 23, 2013 First Time Realty II Corp 11 1:13-bk-46361
    Jun 19, 2013 First Time Realty II Corp of Brooklyn 11 1:13-bk-43754
    Mar 7, 2013 A&A Management Co. Inc 11 1:13-bk-41282
    Sep 24, 2012 J.D. Realty Holding Co., Inc. 11 8:12-bk-75782
    Jun 6, 2012 A&A Management Co. Inc 11 1:12-bk-44176
    Jun 4, 2012 J.D. Realty Holding Co., Inc. 11 8:12-bk-73576