Welcome to BusinessBankruptcies.com!

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

Orange Oak Holding Group LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43608
TYPE / CHAPTER
Voluntary / 7

Filed

10-5-23

Updated

1-7-24

Last Checked

10-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2023
Last Entry Filed
Oct 8, 2023

Docket Entries by Month

Oct 5, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Orange Oak Holding Group LLC (nop) (Entered: 10/05/2023)
Oct 5, 2023 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 11/9/2023 at 01:30 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 10/05/2023)
Oct 5, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/5/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/5/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/5/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/19/2023. Schedule A/B due 10/19/2023. Schedule D due 10/19/2023. Schedule E/F due 10/19/2023. Schedule G due 10/19/2023. Schedule H due 10/19/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/19/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/19/2023. Incomplete Filings due by 10/19/2023. (nop) (Entered: 10/05/2023)
Oct 5, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nop) (Entered: 10/05/2023)
Oct 5, 2023 Receipt of Motion to Sever Chapter 7 - $338.00. Receipt Number 10332201. (NP) (admin) (Entered: 10/05/2023)
Oct 8, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/07/2023. (Admin.) (Entered: 10/08/2023)
Oct 8, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/07/2023. (Admin.) (Entered: 10/08/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Oct 5, 2023
Type
voluntary
Terminated
Jan 2, 2024
Updated
Jan 7, 2024
Last checked
Oct 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wilmington Savings Fund Society, FSB, as Trustee

    Parties

    Debtor

    Orange Oak Holding Group LLC
    81-34 169th St
    Jamaica, NY 11432
    QUEENS-NY
    Tax ID / EIN: xx-xxx8337

    Represented By

    Orange Oak Holding Group LLC
    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 #
    Apr 12 UNITED ASSETS Corporation USA 7 1:2024bk41568
    Mar 25 GGR Corp 7 1:2024bk41272
    Feb 15 2268 Holdings LLC 7 1:2024bk40690
    Oct 10, 2023 North South US INC 7 1:2023bk43670
    Sep 21, 2023 2364 LLC 11 1:2023bk43399
    Sep 7, 2023 UNITED ASSETS CORPORATION USA 7 1:2023bk43215
    Jun 8, 2023 Woodhaven Medical Realty Group, Inc. 11 1:2023bk42041
    Mar 16, 2023 Hova Management Group Corp. 11 8:2023bk70902
    Mar 16, 2023 Hova Management Group Corp. 11 1:2023bk40890
    Dec 13, 2022 2736 Holdings LLC 7 1:2022bk43103
    Jul 21, 2021 Ideal Care 4 U, Inc. 11 1:2021bk41869
    Sep 20, 2018 BAGELS ON LEX CORP. 7 1:2018bk45396
    Jul 3, 2014 Park Drive Estates LLC 7 6:14-bk-61151
    Apr 7, 2014 Park Drive Estates LLC 11 6:14-bk-60573
    Aug 14, 2012 162 Rest. Corp. 11 1:12-bk-45903