Docket Entries by Week of Year
Jan 15 | 1 | Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Narissa A Joseph on behalf of RK Williams JR LLC (Joseph, Narissa) (Entered: 01/15/2025) | |
---|---|---|---|
Jan 15 | 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 2/13/2025 at 02:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 01/15/2025) | |
Jan 16 | 3 | Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 1/15/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/15/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/15/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/15/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/29/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/29/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/29/2025. Schedule A/B due 1/29/2025. Schedule E/F due 1/29/2025. Schedule G due 1/29/2025. Schedule H due 1/29/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/29/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/29/2025. Incomplete Filings due by 1/29/2025. (caf) (Entered: 01/16/2025) | |
Jan 16 | 4 | Notice of Appearance and Request for Notice Filed by Tae Hyun Whang on behalf of PS Funding, Inc. (Whang, Tae) (Entered: 01/16/2025) | |
Jan 19 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) | |
Jan 19 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |
RK Williams JR LLC
239 Remsen Ave
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: xx-xxx0173
Narissa A Joseph
305 Broadway
Suite 1001
New York, NY 10007
(212) 233-3060
Fax : (646) 607-3335
Email: njosephlaw@aol.com
David J. Doyaga
David J. Doyaga, Trustee
26 Court Street
Suite 1803
Brooklyn, NY 11242
718-488-7500
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 31 | AD Recovery Associates Inc. | 7 | 1:2025bk40515 |
Oct 9, 2024 | M&A IMPORTS AND EXPORTS INC. | 7 | 1:2024bk44211 |
Jul 18, 2024 | 1105 Winthrop Street LLC | 11V | 1:2024bk42965 |
Feb 20, 2024 | 1105 Winthrop Street LLC | 11 | 1:2024bk40738 |
Jan 3, 2024 | CBA Cleaning Services Inc. | 7 | 1:2024bk40025 |
Aug 9, 2023 | AD Recovery Associates Inc. | 7 | 1:2023bk42826 |
Jun 13, 2023 | ACDC Batteries LLC | 7 | 1:2023bk42086 |
Mar 9, 2023 | Christma Foundation Inc. | 7 | 1:2023bk40812 |
Dec 15, 2022 | Ivy League Place Inc | 11 | 1:2022bk43125 |
Nov 17, 2022 | AD Recovery Associates Inc. | 7 | 1:2022bk42887 |
Mar 27, 2020 |
Betty Transit, LLC
![]() |
11 | 1:2020bk41760 |
Mar 27, 2020 | Walker Service Corp. | 11 | 1:2020bk41759 |
Jan 9, 2019 | ZYHE 235 Management Inc | 11 | 1:2019bk40137 |
Jul 19, 2018 | 199 East 94, Inc. | 7 | 1:2018bk44143 |
Sep 24, 2015 | Zacomar LLC | 11 | 1:15-bk-44350 |